TILCON NEW YORK INC.

Name: | TILCON NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1981 (44 years ago) |
Entity Number: | 673911 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 9 ENTIN ROAD, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TILCON NEW YORK INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES C. MORRIS | Chief Executive Officer | 9 ENTIN ROAD, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 9 ENTIN ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-03 | 2025-01-15 | Address | 9 ENTIN ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2019-01-03 | Address | 162 OLD MILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2014-12-31 | 2021-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001653 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230117002128 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210115060562 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190103060577 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103006403 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State