Name: | TECHNICAL SUPPORT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1978 (47 years ago) |
Entity Number: | 512158 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 SHADOW TREE LN, BRIARCLIFF MANOR, NY, United States, 10510 |
Principal Address: | 14 SHADOW TREE LANE, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MCLAUGHLIN | DOS Process Agent | 14 SHADOW TREE LN, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THOMAS MCLAUGHLIN | Chief Executive Officer | 14 SHADOW TREE LANE, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-03 | 2012-10-10 | Address | C/O TSSI, PO BOX 668, OSINING, NY, 10562, USA (Type of address: Service of Process) |
2003-08-12 | 2008-09-03 | Address | 81 CROTON AVENUE, OSSINING, NY, 10562, 4297, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2008-09-03 | Address | 81 CROTON AVENUE, OSSINING, NY, 10562, 4297, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2008-09-03 | Address | TSSI, 81 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1998-09-08 | 2003-08-12 | Address | TSSI, 81 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150319073 | 2015-03-19 | ASSUMED NAME LLC INITIAL FILING | 2015-03-19 |
121010002460 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
080903002827 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
041026002474 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
030812002572 | 2003-08-12 | AMENDMENT TO BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State