Name: | TSM INTERNATIONAL.COM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2001 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2701234 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 545 8TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THOMAS SPITERI | Chief Executive Officer | 545 8TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THOMAS SPITERI | DOS Process Agent | 545 8TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-06 | 2007-12-06 | Address | 545 8TH AVE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2007-12-06 | Address | 545 8TH AVE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-11-06 | 2007-12-06 | Address | 545 8TH AVE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-11-20 | 2003-11-06 | Address | ATTN: THOMAS SPITERI, 103 PRESTON DROVE, BRIGHTON, GBR (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972161 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
071206002862 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060109002461 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031106002225 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011120000734 | 2001-11-20 | APPLICATION OF AUTHORITY | 2001-11-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State