Name: | TGI HEALTHWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2004 (21 years ago) |
Entity Number: | 3126760 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 515 NORTH MIDLAND AVENUE, UPPER NYACK, NY, United States, 10960 |
Principal Address: | 515 N MIDLAND AVE, UPPER NYACK, NY, United States, 10960 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 NORTH MIDLAND AVENUE, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
LOUIS C THARP | Chief Executive Officer | 515 N MIDLAND AVE, UPPER NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-16 | 2009-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-11-16 | 2009-08-20 | Address | ABRAHAMS & SHEPPARD LLP, 41 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062702 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
141103006731 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006105 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
090820000538 | 2009-08-20 | CERTIFICATE OF AMENDMENT | 2009-08-20 |
081029002893 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State