Search icon

ISS TMC SERVICES, INC.

Company Details

Name: ISS TMC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2118954
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 1017 CENTAL PARKWAY N., SAN ANTONIO, TX, United States, 78232
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUSANNE JORGENSEN Chief Executive Officer 1017 CENTAL PARKWAY N., SAN ANTONIO, TX, United States, 78232

DOS Process Agent

Name Role Address
ISS TMC SERVICES, INC. DOS Process Agent 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

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 1017 CENTAL PARKWAY N., SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-08 2023-03-01 Address 1017 CENTAL PARKWAY N., SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)
2019-03-08 2021-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-16 2019-03-08 Address 1019 CENTRAL PARKWAY NORTH, SUITE 100, SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)
2015-03-31 2017-03-16 Address 1019 CENTRAL PARKWAY NORTH, SUITE 100, SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)
2011-04-04 2019-03-08 Address 1019 CENTRAL PARKWAY NORTH, SUITE 100, SAN ANTONIO, TX, 78232, USA (Type of address: Principal Executive Office)
2011-04-04 2015-03-31 Address 1019 CENTRAL PARKWAY NORTH, SUITE 100, SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301003617 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210322060508 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190308060823 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-25162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25161 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170316006255 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150331006248 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130301006053 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110404002944 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090410002246 2009-04-10 BIENNIAL STATEMENT 2009-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100252 Employee Retirement Income Security Act (ERISA) 2011-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-13
Termination Date 2011-04-04
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name ISS TMC SERVICES, INC.
Role Defendant
1206686 Other Contract Actions 2012-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 224000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-31
Termination Date 2012-11-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name ISS TMC SERVICES, INC.
Role Plaintiff
Name EL AD US HOLDING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State