Search icon

TINDALL CORPORATION

Company Details

Name: TINDALL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708272
ZIP code: 29304
County: New York
Place of Formation: South Carolina
Address: PO BOX 1693, SPARTANBURG, SC, United States, 29304
Principal Address: 3076 N BLACKSTOCK RD, SPARTANBURG, SC, United States, 29301

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent PO BOX 1693, SPARTANBURG, SC, United States, 29304

Chief Executive Officer

Name Role Address
GREGORY F FORCE Chief Executive Officer 3076 N BLACKSTOCK RD, SPARTANBURG, SC, United States, 29301

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 3076 N BLACKSTOCK RD, SPARTANBURG, SC, 29301, USA (Type of address: Chief Executive Officer)
2020-01-23 2023-12-14 Address 3076 N BLACKSTOCK RD, SPARTANBURG, SC, 29301, USA (Type of address: Chief Executive Officer)
2020-01-23 2023-12-14 Address PO BOX 1693, SPARTANBURG, SC, 29304, USA (Type of address: Service of Process)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-19 2020-01-23 Address 3076 N BLACKSTOCK RD, SPARTANBURG, SC, 29301, USA (Type of address: Chief Executive Officer)
2003-12-16 2007-12-19 Address BAILEY ROAD, FAIRFOREST, SC, 29336, USA (Type of address: Chief Executive Officer)
2003-12-16 2007-12-19 Address BAILEY ROAD, FAIRFOREST, SC, 29336, USA (Type of address: Principal Executive Office)
2001-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231214001311 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220222002633 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200123060007 2020-01-23 BIENNIAL STATEMENT 2019-12-01
SR-34454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171218006240 2017-12-18 BIENNIAL STATEMENT 2017-12-01
151217006041 2015-12-17 BIENNIAL STATEMENT 2015-12-01
140116002465 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111227002109 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091216003053 2009-12-16 BIENNIAL STATEMENT 2009-12-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State