Search icon

T.S.M. MANAGEMENT SERVICES, INC.

Company Details

Name: T.S.M. MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786017
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 303 MERRICK ROAD, SUITE 401, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOBY HIKIND Chief Executive Officer 303 MERRICK ROAD, SUITE 401, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
T.S.M. MANAGEMENT SERVICES, INC. DOS Process Agent 303 MERRICK ROAD, SUITE 401, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
133751574
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-04 2020-01-02 Address 7905 BROWNING ROAD, STE 220-222, PENNSAUKEN, NJ, 08109, 4323, USA (Type of address: Principal Executive Office)
2013-09-24 2020-01-02 Address 7905 BROWNING ROAD, STE 220-222, PENNSAUKEN, NJ, 08109, 4323, USA (Type of address: Chief Executive Officer)
2013-09-24 2020-01-02 Address 7905 BROWNING ROAD, STE 220-222, PENNSAUKEN, NJ, 08109, 4323, USA (Type of address: Service of Process)
2013-09-24 2016-01-04 Address 353 ARGYLE ROAD, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2002-02-21 2013-09-24 Address 1116 SOMERSET AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102061976 2020-01-02 BIENNIAL STATEMENT 2020-01-01
160104007189 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140416002506 2014-04-16 BIENNIAL STATEMENT 2014-01-01
130924006331 2013-09-24 BIENNIAL STATEMENT 2012-01-01
080129002600 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State