TOTAL EMBROIDERY SERVICES INC.

Name: | TOTAL EMBROIDERY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2006 (19 years ago) |
Entity Number: | 3405708 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 500 Buffalo Rd, STE 16, East Aurora, NY, United States, 14052 |
Principal Address: | 233 FILLMORE AVE, STE 16, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOTAL EMBROIDERY SERVICES INC. | DOS Process Agent | 500 Buffalo Rd, STE 16, East Aurora, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
DAN DADDARIO | Chief Executive Officer | 223 FILLMORE AVE, STE 16, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 223 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2018-10-11 | 2024-05-17 | Address | 233 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2018-08-08 | 2024-05-17 | Address | 223 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2018-08-08 | 2018-10-11 | Address | 233 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2014-08-08 | 2018-08-08 | Address | 152 SONWIL DR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002844 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
200810060242 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
181011000293 | 2018-10-11 | CERTIFICATE OF CHANGE | 2018-10-11 |
180808006106 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160810006291 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State