Search icon

TSA STORES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL F FOSS Chief Executive Officer 1050 W HAMPDEN AVE, ENGLEWOOD, CO, United States, 80110

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802313 Personal Injury - Product Liability 2008-06-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-06-10
Termination Date 2009-01-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name GILLAM
Role Plaintiff
Name TSA STORES, INC.
Role Defendant
0902224 Fair Labor Standards Act 2009-05-22 other
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
1200040 Americans with Disabilities Act - Employment 2012-01-09 motion before trial
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
0503458 Other Personal Injury 2005-07-20 remanded to state court
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