Search icon

TSI HOLDING CO., INC.

Company Details

Name: TSI HOLDING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075552
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 9390 BUNSEN PARKWAY, LOUISVILLE, KY, United States, 40220

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT BADER Chief Executive Officer 9390 RUNSEN PARKWAY, LOUISVILLE, KY, United States, 40220

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001299300
Phone:
212-271-3700

Latest Filings

Form type:
REGDEX
File number:
021-67993
Filing date:
2004-07-30
File:

History

Start date End date Type Value
2008-07-08 2022-09-21 Address 9390 RUNSEN PARKWAY, LOUISVILLE, KY, 40220, USA (Type of address: Chief Executive Officer)
2006-07-07 2008-07-08 Address 1930 BISHOP LN, STE 14B, LOUISVILLE, KY, 40218, USA (Type of address: Chief Executive Officer)
2006-07-07 2008-07-08 Address 1930 BISHOP LN, STE 14B, LOUISVILLE, KY, 40218, USA (Type of address: Principal Executive Office)
2004-07-08 2022-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-08 2022-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220921003886 2022-09-21 CERTIFICATE OF CHANGE BY ENTITY 2022-09-21
100708002073 2010-07-08 BIENNIAL STATEMENT 2010-07-01
080708002155 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060707002218 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040708000360 2004-07-08 APPLICATION OF AUTHORITY 2004-07-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State