Name: | TOTAL PROGRAM MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2005 (20 years ago) |
Date of dissolution: | 17 Dec 2015 |
Entity Number: | 3203086 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 306, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER H. FOY | Agent | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 306, RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 306, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CHRISTOPHER H. FOY | Chief Executive Officer | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 306, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2012-07-17 | Address | 4175 VETERANS MEMORIAL HIGHWAY, STE 200, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2012-07-17 | Address | 4175 VETERANS MEMORIAL HIGHWAY, STE 200, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2009-05-13 | 2012-07-26 | Address | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 200, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2009-03-24 | 2012-07-26 | Address | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 200, RONKONKOMA, NY, 11779, USA (Type of address: Registered Agent) |
2009-03-24 | 2009-05-13 | Address | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 200, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217000775 | 2015-12-17 | CERTIFICATE OF MERGER | 2015-12-17 |
150501006950 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130501006311 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
120726000070 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120717002680 | 2012-07-17 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State