Name: | TIFFY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1954 (71 years ago) |
Entity Number: | 93716 |
ZIP code: | 34113 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 629 ADAMS PLACE, W. HEMPSTEAD, NY, United States, 11552 |
Address: | 8022 Players Cove Drive, Unit 202, NAPLES, FL, United States, 34113 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8022 Players Cove Drive, Unit 202, NAPLES, FL, United States, 34113 |
Name | Role | Address |
---|---|---|
RICHARD RUMELT | Chief Executive Officer | 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, United States, 34113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer) |
2017-07-27 | 2024-02-28 | Address | 629 ADAMS PLACE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2016-03-01 | 2017-07-27 | Address | 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, 34113, USA (Type of address: Service of Process) |
2016-03-01 | 2024-02-28 | Address | 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-02 | Address | 76-16 267 STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228002881 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
200304061084 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006931 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170727000326 | 2017-07-27 | CERTIFICATE OF CHANGE | 2017-07-27 |
160301007495 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State