Name: | TOTAL SERVICE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1983 (42 years ago) |
Entity Number: | 834603 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419 |
Address: | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MANIUSZKO | Chief Executive Officer | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
EB GROUP CPAS LLP - JIE | DOS Process Agent | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-18 | 2025-02-18 | Address | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-05-05 | Address | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-05-05 | Address | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002454 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250218004339 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
210405062580 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
180525006083 | 2018-05-25 | BIENNIAL STATEMENT | 2017-04-01 |
161230002000 | 2016-12-30 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State