Search icon

TSBA GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAMUEL BROWN Chief Executive Officer 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11104

Form 5500 Series

Employer Identification Number (EIN):
112309839
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:

History

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)

Filings

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