TSG REPORTING INC.

Name: | TSG REPORTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2003 (22 years ago) |
Entity Number: | 2878931 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | JOSEPH E. MALONEY, ELEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 228 EAST 45TH ST, SUITE 810, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RIXON | Chief Executive Officer | 228 EAST 45TH ST, SUITE 810, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP | DOS Process Agent | JOSEPH E. MALONEY, ELEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2013-03-22 | Address | ATTN: JOSEPH MALONEY ESQ, 875 THIRD AVE, 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-04-06 | 2021-03-09 | Address | 747 3RD AVE, STE 10A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2011-04-06 | Address | ATTN: JOSEPH MALONEY ESQ, 875 THIRD AVE, 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-11 | 2011-04-06 | Address | 747 3RD AVE, STE 28A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-06-11 | 2011-04-06 | Address | 747 3RD AVE, STE 28A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210309060886 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190305060500 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
181024006217 | 2018-10-24 | BIENNIAL STATEMENT | 2017-03-01 |
150309006480 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
150211000106 | 2015-02-11 | CERTIFICATE OF AMENDMENT | 2015-02-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State