Name: | TS OF NEW DORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2012 (13 years ago) |
Entity Number: | 4296291 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 363 NEW DORP LN., STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 363 New Dorp Lane, Staten Island, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 363 NEW DORP LN., STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
JOHN DELANEY | Chief Executive Officer | 363 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 363 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-14 | 2024-09-05 | Address | 363 NEW DORP LN., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000643 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220928002678 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
211122002583 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
170620000146 | 2017-06-20 | ERRONEOUS ENTRY | 2017-06-20 |
DP-2223422 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State