Search icon

TS EMPLOYMENT, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT CASSERA Chief Executive Officer 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10038

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009558 Bankruptcy Withdrawal 28 USC 157 2020-11-13 other
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-13
Termination Date 2021-11-02
Section 0157
Status Terminated

Parties

Name TS EMPLOYMENT, INC.
Role Plaintiff
Name TRI-STATE EMPLOYMENT SE,
Role Defendant
1502322 Fair Labor Standards Act 2015-03-27 voluntarily
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
2207624 Bankruptcy Withdrawal 28 USC 157 2022-09-07 other
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
1908087 Bankruptcy Withdrawal 28 USC 157 2019-08-29 motion before trial
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