Search icon

TATITLEK CONSTRUCTION SERVICES, INC.

Branch

Company Details

Name: TATITLEK CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2014 (10 years ago)
Branch of: TATITLEK CONSTRUCTION SERVICES, INC., Alaska (Company Number 68435D)
Entity Number: 4655621
ZIP code: 12207
County: Queens
Place of Formation: Alaska
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 561 E. 36TH AVENUE, STE 300, ANCHORAGE, AK, United States, 99503

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROY TOTEMOFF Chief Executive Officer 561 E. 36TH AVENUE, STE 300, ANCHORAGE, AK, United States, 99503

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 561 E. 36TH AVENUE, STE 300, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-02 2024-10-08 Address 561 E. 36TH AVENUE, STE 300, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)
2018-01-18 2020-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-18 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-03 2018-10-02 Address 561 E. 36TH AVENUE, ANCHORAGE, AK, 99503, USA (Type of address: Principal Executive Office)
2016-10-03 2018-10-02 Address 561 E. 36TH AVENUE, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)
2014-10-23 2018-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-23 2018-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241008004875 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221110001909 2022-11-10 BIENNIAL STATEMENT 2022-10-01
201027060395 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181002006332 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180118000283 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
161003008483 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141023000837 2014-10-23 APPLICATION OF AUTHORITY 2014-10-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State