Name: | TMG MAIL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2004 (21 years ago) |
Entity Number: | 3007558 |
ZIP code: | 08906 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 10300, NEW BRUNSWICK, NJ, United States, 08906 |
Principal Address: | 200 CIRCLE DR N, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 10300, NEW BRUNSWICK, NJ, United States, 08906 |
Name | Role | Address |
---|---|---|
LETTY MURPHY | Chief Executive Officer | 200 CIRCLE DR N, PISCATAWAY, NJ, United States, 08854 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 200 CIRCLE DR N, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-11-30 | Address | 200 CIRCLE DR N, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-02-27 | Address | 200 CIRCLE DR N, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-02-27 | Address | PO BOX 10300, NEW BRUNSWICK, NJ, 08906, USA (Type of address: Service of Process) |
2023-11-30 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-28 | 2023-11-30 | Address | 200 CIRCLE DR N, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2008-02-28 | 2023-11-30 | Address | PO BOX 10300, NEW BRUNSWICK, NJ, 08906, USA (Type of address: Service of Process) |
2004-02-02 | 2008-02-28 | Address | 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, 08854, 3705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227001927 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
231130023798 | 2023-11-30 | BIENNIAL STATEMENT | 2022-02-01 |
SR-38590 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150930000234 | 2015-09-30 | CERTIFICATE OF CHANGE | 2015-09-30 |
140422002759 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120705002169 | 2012-07-05 | BIENNIAL STATEMENT | 2012-02-01 |
100322002114 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080228002899 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
040202000794 | 2004-02-02 | APPLICATION OF AUTHORITY | 2004-02-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State