Name: | TSS APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2006 (19 years ago) |
Entity Number: | 3430622 |
ZIP code: | 33449 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4195 IMPERIAL ISLE DRIVE, LAKE WORTH, FL, United States, 33449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE SANDLER | DOS Process Agent | 4195 IMPERIAL ISLE DRIVE, LAKE WORTH, FL, United States, 33449 |
Name | Role | Address |
---|---|---|
THEODORE SANDLER | Chief Executive Officer | 4195 IMPERIAL ISLE DRIVE, LAKE WORTH, FL, United States, 33449 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 4546 CARLTON GOLF DRIVE, WELLINGTON, FL, 33449, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 4195 IMPERIAL ISLE DRIVE, LAKE WORTH, FL, 33449, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-01 | Address | 4546 CARLTON GOLF DRIVE, WELLINGTON, FL, 33449, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-01 | Address | 4546 CARLTON GOLF DRIVE, WELLINGTON, FL, 33449, USA (Type of address: Service of Process) |
2008-10-01 | 2020-10-05 | Address | 33 CARRIAGE HOUSE DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037188 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221019000419 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201005061954 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
161005007236 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
160216006135 | 2016-02-16 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State