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
Name | Role | Address |
---|---|---|
TECHNOLOGY SERVICES GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SABET ELIAS | Chief Executive Officer | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
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) |
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