Search icon

TJS PARTNERS, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: TJS PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Mar 1992 (33 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 1618580
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ATT MARK A ROSENBAUM, ESQ STROOCK & STROOCK & LAVAN DOS Process Agent 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Agent

Name Role Address
THOMAS J SALVATORE Agent 52 VANDERBILT AVENUE, NEW YORK, NY, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000938446
Phone:
2036299500

Latest Filings

Form type:
SC 13D/A
Filing date:
2000-01-14
File:
Form type:
SC 13D/A
Filing date:
1999-12-16
File:
Form type:
SC 13D
Filing date:
1999-10-08
File:
Form type:
SC 13D/A
Filing date:
1999-01-14
File:
Form type:
SC 13D/A
Filing date:
1999-01-07
File:

History

Start date End date Type Value
1993-07-30 1995-07-24 Address 26 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
1993-07-30 1995-07-24 Address 26 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1992-03-06 1993-07-30 Address 251 EAST 51ST ST., 10-H, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1992-03-06 1993-07-30 Address 251 EAST 51ST ST., 10-H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001004000510 2000-10-04 CERTIFICATE OF CANCELLATION 2000-10-04
950724000322 1995-07-24 CERTIFICATE OF AMENDMENT 1995-07-24
931115000370 1993-11-15 AFFIDAVIT OF PUBLICATION 1993-11-15
931115000372 1993-11-15 AFFIDAVIT OF PUBLICATION 1993-11-15
930730000397 1993-07-30 CERTIFICATE OF AMENDMENT 1993-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State