Name: | TSA STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1991 (33 years ago) |
Entity Number: | 1590548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN TAX DEPT, 1050 W HAMPDEN AVE, ENGLEWOOD, CO, United States, 80110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL F FOSS | Chief Executive Officer | 1050 W HAMPDEN AVE, ENGLEWOOD, CO, United States, 80110 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2013-12-06 | Address | 1050 W HAMPDEN AVE, ENGLEWOOD, CO, 80110, 2118, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2011-12-14 | Address | 1050 W HAMPDEN AVE, ENGLEWOOD, CO, 80110, 2118, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2011-12-14 | Address | 1050 W HAMPDEN AVE, ENGLEWOOD, CO, 80110, 2118, USA (Type of address: Principal Executive Office) |
2003-12-18 | 2009-12-02 | Address | 1050 W HAMPDEN AVE, ENGLEWOOD, CO, 80110, 2118, USA (Type of address: Principal Executive Office) |
2003-12-18 | 2009-12-02 | Address | 1050 W HAMPDEN AVE, ENGLEWOOD, CO, 80110, 2118, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2003-12-18 | Address | 3383 N STATE RD 7, FT LAUDERDALE, FL, 33319, 5637, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2003-12-18 | Address | 3383 N STATE RD 7, FT LAUDERDALE, FL, 33319, 5637, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-03-03 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19367 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151124006051 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
131206002334 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111214002670 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091202002184 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071129002362 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
060105003003 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031218002212 | 2003-12-18 | BIENNIAL STATEMENT | 2003-11-01 |
031106000119 | 2003-11-06 | CERTIFICATE OF AMENDMENT | 2003-11-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0802313 | Personal Injury - Product Liability | 2008-06-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GILLAM |
Role | Plaintiff |
Name | TSA STORES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-05-22 |
Termination Date | 2011-09-30 |
Date Issue Joined | 2009-12-11 |
Pretrial Conference Date | 2010-05-21 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | JENKINS, |
Role | Plaintiff |
Name | TSA STORES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2012-01-09 |
Termination Date | 2012-04-27 |
Section | 1210 |
Sub Section | 1 |
Fee Status | FP |
Status | Terminated |
Parties
Name | DEMPERIO |
Role | Plaintiff |
Name | TSA STORES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 2 |
Filing Date | 2005-07-20 |
Termination Date | 2005-08-23 |
Date Issue Joined | 2005-07-20 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | BARBIERI |
Role | Plaintiff |
Name | TSA STORES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State