Search icon

TMC EQUITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TMC EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2794935
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 29 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570
Address: 80 OAK RIDGE RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TMC EQUITIES, INC. DOS Process Agent 80 OAK RIDGE RD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MICHAEL ARCIDACONO Chief Executive Officer 29 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
1343513
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0957451
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2018-07-19 2020-07-02 Address 80 OAK RIDGE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2006-06-20 2018-07-19 Address 29 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-04-25 2006-06-20 Address 29 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2004-10-04 2006-06-20 Address 80 OAK RIDGE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2004-10-04 2006-06-20 Address 80 OAKRIDGE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060245 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180719006160 2018-07-19 BIENNIAL STATEMENT 2018-07-01
160712006578 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140709006722 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120705006254 2012-07-05 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State