Search icon

TMG MAIL SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10300, NEW BRUNSWICK, NJ, United States, 08906

Chief Executive Officer

Name Role Address
LETTY MURPHY Chief Executive Officer 200 CIRCLE DR N, PISCATAWAY, NJ, United States, 08854

History

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)

Filings

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