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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT BADER | Chief Executive Officer | 9390 RUNSEN PARKWAY, LOUISVILLE, KY, United States, 40220 |
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.
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) |
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