Name: | TITANIUM SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2008 (16 years ago) |
Branch of: | TITANIUM SOLUTIONS, INC., Colorado (Company Number 20031202729) |
Entity Number: | 3733481 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3023 HSBC WAY, SUITE 200, FORT MILL, SC, United States, 29707 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ORIN RADESKY | Chief Executive Officer | 3023 HSBC WAY, SUITE 200, FORT MILL, SC, United States, 29707 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-22 | 2012-06-12 | Address | 3023 HSBC WAY, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer) |
2010-09-22 | 2012-06-12 | Address | 5225 WEST WILEY POST WAY, SUITE 150, SALT LAKE CITY, UT, 84116, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015006433 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
120612002783 | 2012-06-12 | AMENDMENT TO BIENNIAL STATEMENT | 2010-10-01 |
111208000048 | 2011-12-08 | ERRONEOUS ENTRY | 2011-12-08 |
DP-2090171 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100922002529 | 2010-09-22 | BIENNIAL STATEMENT | 2010-10-01 |
081020000186 | 2008-10-20 | APPLICATION OF AUTHORITY | 2008-10-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State