Search icon

T.M. ENTERPRISES NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.M. ENTERPRISES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1978 (47 years ago)
Entity Number: 517352
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 225 East 39th St #32E, NEW YORK, NY, United States, 10016
Principal Address: 225 East 39th St #32E, New York, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TEJINDER J SINGH DOS Process Agent 225 East 39th St #32E, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TEJINDER J SINGH Chief Executive Officer 225 EAST 39TH ST #32E, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NK5THD1ZCAN4
CAGE Code:
8Q7J6
UEI Expiration Date:
2023-11-22

Business Information

Activation Date:
2022-11-24
Initial Registration Date:
2020-08-13

History

Start date End date Type Value
1978-10-23 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1978-10-23 2008-03-18 Address 225 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630002926 2022-06-30 BIENNIAL STATEMENT 2020-10-01
20210528022 2021-05-28 ASSUMED NAME LLC INITIAL FILING 2021-05-28
080318000720 2008-03-18 ANNULMENT OF DISSOLUTION 2008-03-18
080318000829 2008-03-18 CERTIFICATE OF AMENDMENT 2008-03-18
DP-85098 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State