Search icon

TECHNOLOGY SERVICES GROUP, INC.

Headquarter

Company Details

Name: TECHNOLOGY SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045542
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 240 GREENWICH STREET, NEW YORK, NY, United States, 10286
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TECHNOLOGY SERVICES GROUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SABET ELIAS Chief Executive Officer 240 GREENWICH STREET, NEW YORK, NY, United States, 10286

Links between entities

Type:
Headquarter of
Company Number:
464d1bfb-136f-ec11-91b6-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20208056656
State:
COLORADO
Type:
Headquarter of
Company Number:
0855176
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4458280
State:
IDAHO

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2022-01-07 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2019-12-02 2023-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-01 2023-12-20 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000319 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211230000157 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191202061459 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190201002028 2019-02-01 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
SR-14548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State