Name: | TSR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1969 (56 years ago) |
Entity Number: | 278216 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 OSER AVENUE, SUITE #150, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THOMAS SALERNO | Chief Executive Officer | 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOHN G. SHARKEY/TSR INC. | Agent | 400 OSER AVENUE, SUITE #150, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 OSER AVENUE, SUITE #150, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-01 | Address | 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-08-04 | 2019-06-03 | Address | 400 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1993-08-04 | Address | 400 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-27 | 2013-07-11 | Address | 400 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1985-12-10 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060726 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200224001271 | 2020-02-24 | CERTIFICATE OF CHANGE | 2020-02-24 |
190603060951 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-3846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3845 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150602006378 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130711006663 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
110622002626 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090601002325 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070625002765 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6603367102 | 2020-04-14 | 0235 | PPP | 400 Oser Ave Suite 150, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9206840 | Copyright | 1992-09-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COSTIKYAN |
Role | Plaintiff |
Name | TSR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-21 |
Termination Date | 2019-09-03 |
Pretrial Conference Date | 2019-04-23 |
Section | 0078 |
Status | Terminated |
Parties
Name | TSR, INC. |
Role | Plaintiff |
Name | ZEFF CAPITAL, L.P., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-04-19 |
Termination Date | 1996-06-28 |
Section | 1332 |
Parties
Name | RANDOM HOUSE, INC. |
Role | Plaintiff |
Name | TSR, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State