Name: | TOTAL SERVICE PROCESSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2017 (8 years ago) |
Entity Number: | 5161138 |
ZIP code: | 11235 |
County: | Richmond |
Place of Formation: | New York |
Address: | 328 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 917-363-6300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058202-DCA | Inactive | Business | 2017-09-14 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-27 | 2018-05-16 | Address | 51 WATERVIEW CT, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516000048 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
180504000259 | 2018-05-04 | CERTIFICATE OF AMENDMENT | 2018-05-04 |
170627010069 | 2017-06-27 | CERTIFICATE OF INCORPORATION | 2017-06-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2944445 | RENEWAL | INVOICED | 2018-12-14 | 150 | Debt Collection Agency Renewal Fee |
2794965 | LICENSE REPL | INVOICED | 2018-05-31 | 15 | License Replacement Fee |
2794987 | LICENSE REPL | CREDITED | 2018-05-31 | 15 | License Replacement Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State