TNS MANAGEMENT SERVICES, INC.

Name: | TNS MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2848150 |
ZIP code: | 11379 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60-16 74TH AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 25 CHAPMAN BLVD, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SERPHIN R. MALTESE, ESQ | DOS Process Agent | 60-16 74TH AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
ARTHUR SPANARKEL | Chief Executive Officer | 64-55 74TH AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-21 | 2012-11-14 | Address | 1979 MARCUS AVE, STE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2006-10-16 | 2006-12-21 | Address | 1979 MARCUS AVENUE SUITE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2002-12-20 | 2006-10-16 | Address | 34 SURREY DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114000426 | 2012-11-14 | CERTIFICATE OF CHANGE | 2012-11-14 |
110204002312 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081121002689 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061221002295 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
061016000511 | 2006-10-16 | CERTIFICATE OF CHANGE | 2006-10-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State