Name: | TECHNICAL SERVICES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2005 (20 years ago) |
Entity Number: | 3177450 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 225 S FULTON ST STE 2, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN HELLER | Chief Executive Officer | 225 S FULTON ST STE 2, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
BENJAMIN HELLER | DOS Process Agent | 225 S FULTON ST STE 2, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-03-02 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2024-04-30 | 2025-03-02 | Address | 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-03-02 | Address | 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021267 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240430024931 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
210301060345 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060637 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
181121000009 | 2018-11-21 | CERTIFICATE OF CHANGE | 2018-11-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State