Name: | TOTAL RESOURCE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2013 (12 years ago) |
Entity Number: | 4440180 |
ZIP code: | 36801 |
County: | New York |
Place of Formation: | New York |
Address: | 500 N 26TH STREET, #207, OPELIKA, AL, United States, 36801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOTAL RESOURCE SERVICES INC., Alabama | 000-283-308 | Alabama |
Name | Role | Address |
---|---|---|
TOTAL RESOURCE SERVICE INC | DOS Process Agent | 500 N 26TH STREET, #207, OPELIKA, AL, United States, 36801 |
Name | Role | Address |
---|---|---|
AE YOUNG LEE | Chief Executive Officer | 2013 MOHICAN DRIVE, AUBURN, AL, United States, 36879 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 2013 MOHICAN DRIVE, AUBURN, AL, 36879, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2023-12-06 | Address | 2013 MOHICAN DRIVE, AUBURN, AL, 36879, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-07 | Address | 2013 MOHICAN DRIVE, AUBURN, AL, 36879, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-07 | Address | 500 N 26TH STREET, #207, OPELIKA, AL, 36801, USA (Type of address: Service of Process) |
2021-04-30 | 2023-12-06 | Address | 2013 MOHICAN DRIVE, AUBURN, AL, 36879, USA (Type of address: Chief Executive Officer) |
2021-04-30 | 2023-12-06 | Address | 500 N 26TH STREET, #207, OPELIKA, AL, 36801, USA (Type of address: Service of Process) |
2013-08-02 | 2021-04-30 | Address | 225 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2013-08-02 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003522 | 2023-12-06 | BIENNIAL STATEMENT | 2023-08-01 |
231207002112 | 2023-12-06 | CERTIFICATE OF AMENDMENT | 2023-12-06 |
210430060394 | 2021-04-30 | BIENNIAL STATEMENT | 2019-08-01 |
130802000416 | 2013-08-02 | CERTIFICATE OF INCORPORATION | 2013-08-02 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State