Name: | TTC NETWORK SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2002 (23 years ago) |
Entity Number: | 2714403 |
ZIP code: | 10969 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 610 COUNTY RTE 1, 2ND FL, PINE ISLAND, NY, United States, 10969 |
Address: | PO BOX 702, PINE ISLAND, NY, United States, 10969 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK F CUNNINGHAM | Chief Executive Officer | 72 OIL CITY, PINE ISLAND, NY, United States, 10969 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 702, PINE ISLAND, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2008-05-05 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2002-01-03 | 2008-05-05 | Address | 72 OIL CITY ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080505002942 | 2008-05-05 | BIENNIAL STATEMENT | 2008-01-01 |
060330003217 | 2006-03-30 | BIENNIAL STATEMENT | 2006-01-01 |
040114002742 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
020103000067 | 2002-01-03 | CERTIFICATE OF INCORPORATION | 2002-01-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State