TOUCHSTONE SYSTEMS, INC.

Name: | TOUCHSTONE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1985 (40 years ago) |
Entity Number: | 997596 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 50 SOUTH BAY AVE, AMITYVILLE, NY, United States, 11701 |
Address: | PO BOX 730, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 730, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
GEORGE TRANOS | Chief Executive Officer | PO BOX 657, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 2003-12-01 | Address | 4 ADAMS COURT, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2003-12-01 | Address | 4 ADAMS COURT, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2003-12-01 | Address | 4 ADAMS COURT, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1985-12-06 | 1998-01-02 | Address | 8 DONALD DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002284 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
111229002154 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091222002293 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071206002507 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
060124002949 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State