TPI CORPORATION

Name: | TPI CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1977 (48 years ago) |
Entity Number: | 422010 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | Tennessee |
Principal Address: | 114 ROSCOE FITZ ROAD, GRAY, TN, United States, 37615 |
Address: | 230 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
R.E. HENRY, JR. | Chief Executive Officer | P.O. BOX 4973, JOHNSON CITY, TN, United States, 37602 |
Name | Role | Address |
---|---|---|
OTTERBOURG STEINDLER HOUSTON & ROSEN | DOS Process Agent | 230 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | P.O. BOX 4973, JOHNSON CITY, TN, 37602, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-24 | Address | P.O. BOX 4973, JOHNSON CITY, TN, 37602, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-24 | Address | 230 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-02-15 | 2023-02-15 | Address | P.O. BOX 4973, JOHNSON CITY, TN, 37602, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2023-02-15 | Address | 230 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001088 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230215002579 | 2023-02-15 | BIENNIAL STATEMENT | 2023-01-01 |
210111060482 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190204060051 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
180215006062 | 2018-02-15 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State