Search icon

TSG PARTNERS, INC.

Company Details

Name: TSG PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382085
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 481 WASHINGTON ST, NEW YORK, NY, United States, 10013
Address: ATTN: BETH THORNTON, 481 WASHINGTON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRADE SUPPLY GROUP, INC. DOS Process Agent ATTN: BETH THORNTON, 481 WASHINGTON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TIMOTHY MOHEN Chief Executive Officer 481 WASHINGTON ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-06-02 2025-04-16 Address 481 WASHINGTON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-02 2025-04-16 Address ATTN: BETH THORNTON, 481 WASHINGTON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-01-02 2016-06-02 Address ATTN: BETH THORNTON, 624 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-01-02 2016-06-02 Address 624 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-01-02 2016-06-02 Address 624 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250416001610 2025-04-15 CERTIFICATE OF AMENDMENT 2025-04-15
200602060400 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006390 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602006462 2016-06-02 BIENNIAL STATEMENT 2016-06-01
150610000518 2015-06-10 CERTIFICATE OF AMENDMENT 2015-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State