Name: | TSE - PEO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2002 (22 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
Name | Role | Address |
---|---|---|
ROBERT CASSERA | Chief Executive Officer | 160 BROADWAY 15TH FL., NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State