Search icon

TSR SILICON RESOURCES, INC.

Company Details

Name: TSR SILICON RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2001 (23 years ago)
Entity Number: 2699126
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 16 W 30TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATRICK CHAN Chief Executive Officer 16 W 30TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 W 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-04-27 2006-09-27 Address 16 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-04-27 2006-09-27 Address 16 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-04-27 2006-09-27 Address 16 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-14 2005-04-27 Address 16 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060927002400 2006-09-27 BIENNIAL STATEMENT 2005-11-01
050427002550 2005-04-27 BIENNIAL STATEMENT 2003-11-01
011114000700 2001-11-14 APPLICATION OF AUTHORITY 2001-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700924 Other Fraud 2007-02-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 407000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-08
Termination Date 2007-10-03
Section 1332
Sub Section FR
Status Terminated

Parties

Name TSR SILICON RESOURCES, INC.
Role Plaintiff
Name RUSSELL
Role Defendant
0609419 Other Contract Actions 2006-10-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-16
Termination Date 2007-12-14
Date Issue Joined 2007-03-07
Pretrial Conference Date 2007-04-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name TSR SILICON RESOURCES, INC.
Role Plaintiff
Name BROADWAY COM CORP.
Role Defendant
0605154 Other Contract Actions 2006-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-07
Termination Date 2007-11-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name TSR SILICON RESOURCES, INC.
Role Plaintiff
Name MITAC USA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State