Name: | TS EMPLOYMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2010 (15 years ago) |
Branch of: | TS EMPLOYMENT, INC., Florida (Company Number P10000064493) |
Entity Number: | 3984733 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT CASSERA | Chief Executive Officer | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-20 | 2014-08-06 | Address | 160 BROADWAY 15TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-08-20 | 2014-08-06 | Address | 160 BROADWAY 15TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2010-10-20 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-20 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-08-13 | 2010-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140806006578 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120920000390 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120827000353 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120820002185 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
101020000052 | 2010-10-20 | CERTIFICATE OF CHANGE | 2010-10-20 |
100813000564 | 2010-08-13 | APPLICATION OF AUTHORITY | 2010-08-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2009558 | Bankruptcy Withdrawal 28 USC 157 | 2020-11-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TS EMPLOYMENT, INC. |
Role | Plaintiff |
Name | TRI-STATE EMPLOYMENT SE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-03-27 |
Termination Date | 2015-04-20 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SWINTON |
Role | Plaintiff |
Name | TS EMPLOYMENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-09-07 |
Termination Date | 2023-03-14 |
Section | 0157 |
Sub Section | C |
Status | Terminated |
Parties
Name | TS EMPLOYMENT, INC. |
Role | Plaintiff |
Name | TRI-STATE EMPLOYMENT SE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2019-08-29 |
Transfer Date | 2019-09-04 |
Termination Date | 2020-01-13 |
Section | 0157 |
Transfer Office | 1 |
Transfer Docket Number | 1908087 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | TS EMPLOYMENT, INC. |
Role | Plaintiff |
Name | KOSSOFF & KOSSOFF, LLP |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State