Search icon

TSE - PEO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TSE - PEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2002 (23 years ago)
Entity Number: 2842622
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 160 BROADWAY 15TH FL., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CASSERA Chief Executive Officer 160 BROADWAY 15TH FL., NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Links between entities

Type:
Headquarter of
Company Number:
940795
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined603063730
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000-940-547
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
21ba9dd7-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0713102
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20061317708
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F06000004973
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000158422
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0868904
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
546747
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
581962
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_66611647
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2012-12-20 2018-05-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-14 2012-12-20 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-01 2018-01-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-01 2011-01-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-09 2010-11-01 Address 160 BROADWAY 15TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523000840 2018-05-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-05-23
180130000348 2018-01-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-03-01
141231006471 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121220002382 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110114002138 2011-01-14 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State