Name: | NY 18 TSC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4089888 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 567B EAST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Principal Address: | 42 RIVER STREET, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DIAMOND | Chief Executive Officer | 567B EAST MAIN ST., BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
NY 18 TSC INC. | DOS Process Agent | 567B EAST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-24 | 2021-05-04 | Address | 567B EAST MAIN STREET, BAY SHORE, NY, 11706, 8223, USA (Type of address: Service of Process) |
2015-05-15 | 2017-05-24 | Address | 567B EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2013-05-14 | 2015-05-15 | Address | 567B EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2013-05-14 | 2015-05-15 | Address | 148 BOYLE RD., SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2011-05-04 | 2015-05-15 | Address | 148 BOYLE RD., SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061049 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190604061815 | 2019-06-04 | BIENNIAL STATEMENT | 2019-05-01 |
170524006138 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150515006161 | 2015-05-15 | BIENNIAL STATEMENT | 2015-05-01 |
130514006274 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State