Search icon

TDR PROJECT MANAGEMENT SERVICES INC.

Headquarter

Company Details

Name: TDR PROJECT MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785680
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 165 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 165 BROADWAY, FL 23, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD MCCARTHY DOS Process Agent 165 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
RICHARD MCCARTHY Chief Executive Officer 165 BROADWAY, FL 23, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F17000002405
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73071607
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
474477520
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 165 BROADWAY, FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419000322 2024-04-19 BIENNIAL STATEMENT 2024-04-19
211020000320 2021-10-20 BIENNIAL STATEMENT 2021-10-20
190702060054 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006361 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150707010193 2015-07-07 CERTIFICATE OF INCORPORATION 2015-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State