Name: | TOWN VIDEO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1984 (41 years ago) |
Entity Number: | 914285 |
ZIP code: | 19140 |
County: | New York |
Place of Formation: | New York |
Address: | 649 W GLENWOOD AVE, PHILADELPHIA, PA, United States, 19140 |
Principal Address: | 217-A WEST 80TH STREET, #1, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W SHERWOOD | Chief Executive Officer | 649 W GLENWOOD AVE, PHILADELPHIA, PA, United States, 19140 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 649 W GLENWOOD AVE, PHILADELPHIA, PA, United States, 19140 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2008-06-02 | Address | 3400 NORTH 6TH ST, PHILADELPHIA, PA, 19140, 4554, USA (Type of address: Service of Process) |
2006-05-24 | 2008-06-02 | Address | 3400 NORTH 6TH ST, PHILADELPHIA, PA, 19140, 4554, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2006-05-24 | Address | THOMAS WILLIAM SHERWOOD, PRES., 600 NORTH 3RD ST, PHILADELPHIA, PA, 19123, 2802, USA (Type of address: Service of Process) |
2001-12-13 | 2004-06-15 | Address | TOWN VIDEO SALES, INC., 600 NORTH 3RD STREET, PHILADELPHIA, PA, 19123, 2802, USA (Type of address: Service of Process) |
1998-05-14 | 2001-12-13 | Address | 217-A WEST 80TH STREET, #1, NEW YORK, NY, 10024, 7002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506006775 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120628002402 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100608002546 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080602002826 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060524002901 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State