Name: | T.P.S. ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1983 (42 years ago) |
Date of dissolution: | 24 Jan 2020 |
Entity Number: | 824411 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVENUE, SUITE 201A, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE P. SHERRIS, ESQ. | DOS Process Agent | 400 POST AVENUE, SUITE 201A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THEODORE P. SHERRIS | Chief Executive Officer | 400 POST AVENUE, SUITE 201A, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2009-02-02 | Address | 350 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2009-02-02 | Address | 350 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1983-02-25 | 2009-02-02 | Address | 350 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200124000352 | 2020-01-24 | CERTIFICATE OF DISSOLUTION | 2020-01-24 |
160818000447 | 2016-08-18 | CERTIFICATE OF MERGER | 2016-08-18 |
090202002664 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
050309002682 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030130002506 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State