Name: | TCS E-SERVE AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Apr 2022 |
Entity Number: | 4035591 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4270 IVY POINTE BOULEVARD, SUITE 400, CINCINNATI, OH, United States, 45245 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LATESH MOHANDAS SEWANI | Chief Executive Officer | 9 DOGWOOD DRIVE, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2022-04-26 | Address | 9 DOGWOOD DRIVE, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-08 | 2020-12-02 | Address | 379 THORNALL STREET, 4TH FLOOR, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2019-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-13 | 2019-01-08 | Address | 379 THORNALL STREET, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2019-01-08 | Address | 101 PARK AVENUE, 26TH FL, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office) |
2012-12-10 | 2016-12-13 | Address | 3010 LBJ FWY, STE 715, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer) |
2012-12-10 | 2015-01-07 | Address | 101 PARK AVENUE, 26TH FL, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office) |
2010-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426000715 | 2022-04-25 | CERTIFICATE OF TERMINATION | 2022-04-25 |
201202061260 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190108061048 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
161213006026 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
150107006736 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
121210006484 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101228001084 | 2010-12-28 | APPLICATION OF AUTHORITY | 2010-12-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State