TL EXTENSION INC.

Name: | TL EXTENSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2007 (18 years ago) |
Entity Number: | 3478294 |
ZIP code: | 17350 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 LINCOLN STREET, NEW OXFORD, PA, United States, 17350 |
Principal Address: | 41 LINCOLN STREET, NEW OXFOD, PA, United States, 17350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIROSLAW HRYCAK | Chief Executive Officer | 41 LINCOLN STREET, NEW OXFORD, PA, United States, 17350 |
Name | Role | Address |
---|---|---|
TRACKEDLIFTS INC. | DOS Process Agent | 41 LINCOLN STREET, NEW OXFORD, PA, United States, 17350 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-03 | 2021-10-23 | Address | 41 LINCOLN STREET, NEW OXFORD, PA, 17350, USA (Type of address: Service of Process) |
2019-02-06 | 2021-10-23 | Address | 41 LINCOLN STREET, NEW OXFORD, PA, 17350, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2021-02-03 | Address | 41 LINCOLN STREET, NEW OXFORD, PA, 17350, USA (Type of address: Service of Process) |
2015-02-11 | 2019-02-06 | Address | 183 RUPPERT ROAD, EAST BERLIN, PA, 17316, USA (Type of address: Principal Executive Office) |
2015-02-11 | 2019-02-06 | Address | 183 RUPPERT ROAD, EAST BERLIN, PA, 17316, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211023000598 | 2021-10-22 | CERTIFICATE OF AMENDMENT | 2021-10-22 |
210203061228 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190206060199 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006564 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150211006133 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State