Name: | T. S. O. GENERAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1969 (56 years ago) |
Entity Number: | 277576 |
ZIP code: | 11717 |
County: | New York |
Place of Formation: | New York |
Address: | 81 EMJAY BLVD, PO BOX 662, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 5 SWEETWATER COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 EMJAY BLVD, PO BOX 662, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
KIRK MALANDRAKIS | Chief Executive Officer | 81 EMJAY BLVD, PO BOX 662, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-20 | 2011-06-30 | Address | 81 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2011-06-30 | Address | 81 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1997-07-17 | 2001-07-20 | Address | 10-01 162 STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2001-07-20 | Address | 44-02 11TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2001-07-20 | Address | 44-02 11TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806002250 | 2013-08-06 | BIENNIAL STATEMENT | 2013-06-01 |
110630002895 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090626002761 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070619002252 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050817002444 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State