Name: | TESCO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1984 (41 years ago) |
Entity Number: | 906223 |
ZIP code: | 38138 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 2171 Judicial Drive, Suite 200, Germantown, TN, United States, 38138 |
Principal Address: | 2171 JUDICIAL DR, STE 200, GERMANTOWN, TN, United States, 38138 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 2171 Judicial Drive, Suite 200, Germantown, TN, United States, 38138 |
Name | Role | Address |
---|---|---|
JERRY SISSON | Chief Executive Officer | 2171 JUDICIAL DR, STE 200, GERMANTOWN, TN, United States, 38138 |
Number | Type | End date |
---|---|---|
10311206226 | CORPORATE BROKER | 2026-04-18 |
10991222202 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 2171 JUDICIAL DR, STE 200, GERMANTOWN, TN, 38138, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-05 | 2019-01-28 | Address | 2171 JUDICIAL DRIVE, 13TH FLOOR, GERMANTOWN, TN, 38138, USA (Type of address: Service of Process) |
2014-04-22 | 2016-04-07 | Address | 2171 JUDICIAL DR, STE 200, GERMANTOWN, TN, 38138, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001390 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220413001266 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200407060094 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
SR-85366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State