Search icon

TSM INTERNATIONAL.COM INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS SPITERI Chief Executive Officer 545 8TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THOMAS SPITERI DOS Process Agent 545 8TH AVENUE, SUITE 401, NEW YORK, NY, United States, 10018

History

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)

Filings

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