TCSS, INC.

Name: | TCSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1985 (40 years ago) |
Entity Number: | 991877 |
ZIP code: | 14075 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 8163 BOSTON STATE ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK J PAWLAK | Chief Executive Officer | 8163 BOSTON STATE ROAD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8163 BOSTON STATE ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-11 | 2011-05-27 | Address | 594 BIG TREE RD, ROUTE 20A, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2011-05-27 | Address | 594 BIG TREE RD, ROUTE 20A, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2011-05-27 | Address | 594 BIG TREE RD, ROUTE 20A, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process) |
1999-04-19 | 2003-04-14 | Address | P.O. BOX 629, VARYSBURG, NY, 14167, 0629, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2003-04-14 | Address | P.O. BOX 629, VARYSBURG, NY, 14167, 0629, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180821000744 | 2018-08-21 | CERTIFICATE OF AMENDMENT | 2018-08-21 |
170414006202 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150407006219 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130508006835 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110527003030 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State