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: Service of Process) |
2019-01-28 | 2020-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State