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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY TOTEMOFF | Chief Executive Officer | 561 E. 36TH AVENUE, STE 300, ANCHORAGE, AK, United States, 99503 |
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) |
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