Name: | TP CONSTRUCTION SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2020 (4 years ago) |
Entity Number: | 5862478 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTER MILL RD, STE 405, GREAT NECK, NY, United States, 11021 |
Principal Address: | 60 Cuttermill Road, Suite 405, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TP CONSTRUCTION SERVICES INC | DOS Process Agent | 60 CUTTER MILL RD, STE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JIMIN XU | Chief Executive Officer | 60 CUTTERMILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 60 CUTTERMILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-21 | 2025-01-10 | Address | 60 CUTTER MILL RD, STE 405, GREAT NECK, NY, 11021, 3104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002198 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230106003918 | 2023-01-06 | BIENNIAL STATEMENT | 2022-10-01 |
201021020174 | 2020-10-21 | CERTIFICATE OF INCORPORATION | 2020-10-21 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State