Search icon

TOTAL RESOURCE SERVICES INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL RESOURCE SERVICES INC., Alabama 000-283-308 Alabama

DOS Process Agent

Name Role Address
TOTAL RESOURCE SERVICE INC DOS Process Agent 500 N 26TH STREET, #207, OPELIKA, AL, United States, 36801

Chief Executive Officer

Name Role Address
AE YOUNG LEE Chief Executive Officer 2013 MOHICAN DRIVE, AUBURN, AL, United States, 36879

History

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

Filings

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