Name: | TSBA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1973 (52 years ago) |
Entity Number: | 270035 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Principal Address: | 38-30 Woodside Avenue, Long Island City, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL BROWN | Chief Executive Officer | 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-30 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-07 | 2024-03-22 | Address | 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11104, 1004, USA (Type of address: Service of Process) |
1973-09-10 | 2012-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-09-10 | 2007-06-07 | Address | 36 NORTHFIELD RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003119 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
121130000448 | 2012-11-30 | CERTIFICATE OF AMENDMENT | 2012-11-30 |
070607001025 | 2007-06-07 | CERTIFICATE OF CHANGE | 2007-06-07 |
C275772-2 | 1999-06-30 | ASSUMED NAME LLC INITIAL FILING | 1999-06-30 |
B448361-3 | 1987-01-21 | CERTIFICATE OF AMENDMENT | 1987-01-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State