Name: | TMC ENTERPRISES GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2010 (15 years ago) |
Entity Number: | 3976385 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 CHESTNUT AVE, ROCKVILLE CENTER, NY, United States, 11570 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPUTO | Chief Executive Officer | 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPUTO | DOS Process Agent | 14 CHESTNUT AVE, ROCKVILLE CENTER, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPUTO | Agent | 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-26 | 2020-07-27 | Address | 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
2018-07-09 | 2018-11-26 | Address | 1202 CALGARY STREET, THE VILLAGES, NY, 32163, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-09 | Address | 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
2012-07-09 | 2018-07-09 | Address | 1193 FENWOOD DR., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2012-07-09 | 2016-07-05 | Address | 1193 FENWOOD DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727060289 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
181126000798 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
180709006091 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705006737 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709006781 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State