Search icon

TTS PERSONNEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TTS PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1992 (33 years ago)
Date of dissolution: 05 Mar 2012
Entity Number: 1648465
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, SUITE 858, NEW YORK, NY, United States, 10165
Principal Address: 60 E 42ND ST, SUITE 858, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LOUREIRO Chief Executive Officer 29 MYSTIC DR, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVE, SUITE 858, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
133674071
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-27 2009-04-08 Address 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1996-07-16 2004-07-27 Address 30 FLEETWOOD AVE, FLEETWOOD, NY, 10170, USA (Type of address: Chief Executive Officer)
1996-07-16 2004-07-27 Address 137 WEEKS RD, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1996-07-16 2009-04-08 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1992-07-01 1996-07-16 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120305000707 2012-03-05 CERTIFICATE OF DISSOLUTION 2012-03-05
100806002228 2010-08-06 BIENNIAL STATEMENT 2010-07-01
090408002978 2009-04-08 BIENNIAL STATEMENT 2008-07-01
040727002220 2004-07-27 BIENNIAL STATEMENT 2004-07-01
980812002225 1998-08-12 BIENNIAL STATEMENT 1998-07-01

Court Cases

Court Case Summary

Filing Date:
2010-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
TTS PERSONNEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State