Search icon

TS INVESTORS, LLC

Company Details

Name: TS INVESTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2006 (18 years ago)
Date of dissolution: 14 Mar 2025
Entity Number: 3444920
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5310 CHURCH AVE, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
GERSHWIN SAMUEL Agent 5310 CHURCH AVENUE, BROOKLYN, NY, 11203

DOS Process Agent

Name Role Address
GERSHUIN SAMUEL DOS Process Agent 5310 CHURCH AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-12-03 2025-03-17 Address 5310 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2024-12-03 2025-03-17 Address 5310 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2019-03-06 2024-12-03 Address 5310 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2006-12-04 2019-03-06 Address 5310 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2006-12-04 2024-12-03 Address 5310 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250317001511 2025-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-14
241203005375 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230113004001 2023-01-13 BIENNIAL STATEMENT 2022-12-01
190306002032 2019-03-06 BIENNIAL STATEMENT 2018-12-01
130304006205 2013-03-04 BIENNIAL STATEMENT 2012-12-01
081216002054 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061204000660 2006-12-04 ARTICLES OF ORGANIZATION 2007-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State