Name: | EAST TENNESSEE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2015 (10 years ago) |
Entity Number: | 4791347 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, AL, United States, 10005 |
Principal Address: | 116 COUNTY ROAD 566, ENGLEWOOD, TN, United States, 37329 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, AL, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN R COCKRELL | Chief Executive Officer | PO BOX 488, ATHENS, TN, United States, 37371 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | PO BOX 488, ATHENS, TN, 37371, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-05 | 2023-07-05 | Address | PO BOX 488, ATHENS, TN, 37371, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005504 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210707001851 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190702060080 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705006161 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150717000465 | 2015-07-17 | APPLICATION OF AUTHORITY | 2015-07-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State