Search icon

TSAI CAPITAL CORPORATION

Company Details

Name: TSAI CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215735
ZIP code: 10028
County: New York
Place of Formation: Delaware
Principal Address: 590 MADISON AVE, 21ST FL, NEW YORK, NY, United States, 10022
Address: 20 east end avenue, 7a, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSAI CAPITAL CORPORATION 401K 2014 061500497 2015-06-10 TSAI CAPITAL CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 9179794821
Plan sponsor’s address 590 MADISON AVE 21ST FLR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing CHRISTOPHER TSAI
TSAI CAPITAL CORPORATION 401K 2014 061500497 2015-11-20 TSAI CAPITAL CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 9179794821
Plan sponsor’s address 590 MADISON AVE 21ST FLR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2015-11-20
Name of individual signing CHRISTOPHER TSAI
Role Employer/plan sponsor
Date 2015-11-20
Name of individual signing CHRISTOPHER TSAI
TSAI CAPITAL CORPORATION 401K 2013 061500497 2014-10-22 TSAI CAPITAL CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2125214251
Plan sponsor’s address 590 MADISON AVE 21ST FLR, NEW YORK CITY, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-22
Name of individual signing TIMOTHY MCBRIDE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 east end avenue, 7a, NEW YORK, NY, United States, 10028

Agent

Name Role Address
CHRISTOPHER TSAI Agent 20 EAST END AVENUE, 7A, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
CHRISTOPHER TSAI Chief Executive Officer 590 MADISON AVE., 21ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-01-30 2025-01-13 Address 590 MADISON AVE., 21ST FL, NEW YORK, NY, 10022, 2524, USA (Type of address: Chief Executive Officer)
2008-01-08 2012-01-30 Address TSAI CAPITAL CORPORATION, 590 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, 2524, USA (Type of address: Chief Executive Officer)
2006-03-14 2008-01-08 Address 530 MADISON AVE, 21ST FL, NEW YORK, NY, 10022, 2524, USA (Type of address: Chief Executive Officer)
2006-02-08 2025-01-13 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2006-02-08 2025-01-13 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-10-07 2006-02-08 Address 12TH FLOOR, 127 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-07 2006-02-08 Address 12TH FLOOR, 127 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-22 2006-03-14 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2004-01-22 2006-03-14 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
2004-01-22 2005-10-07 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002344 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
140219002132 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120130003100 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100211002499 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080108002955 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060314002216 2006-03-14 BIENNIAL STATEMENT 2006-01-01
060208000625 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08
051007000759 2005-10-07 CERTIFICATE OF CHANGE 2005-10-07
040122002338 2004-01-22 BIENNIAL STATEMENT 2004-01-01
030311000034 2003-03-11 CERTIFICATE OF AMENDMENT 2003-03-11

Date of last update: 24 Feb 2025

Sources: New York Secretary of State