TERM SERVICES, INC.

Name: | TERM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845695 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 17 ASHEL LANE, UNIT 301, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RIVKA MANDEL | DOS Process Agent | 17 ASHEL LANE, UNIT 301, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
RIVKA MANDEL | Chief Executive Officer | 17 ASHEL LANE, UNIT 301, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-11 | 2019-02-27 | Address | 13 ASHEL LANE, UNIT 2B, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2011-03-11 | 2019-02-27 | Address | 13 ASHEL LANE, UNIT 2B, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2019-02-27 | Address | 13 ASHEL LANE, UNIT 2B, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2008-12-18 | 2011-03-11 | Address | 13 ASHEL LANE, UNIT 2B, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2008-12-18 | 2011-03-11 | Address | 13 ASHEL LANE, UNIT 2B, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190227060248 | 2019-02-27 | BIENNIAL STATEMENT | 2018-12-01 |
161229006300 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141223006419 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
121227006174 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
110311003040 | 2011-03-11 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State