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

Date of last update: 03 Feb 2025

Sources: New York Secretary of State