Search icon

TCS E-SERVE AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LATESH MOHANDAS SEWANI Chief Executive Officer 9 DOGWOOD DRIVE, EDISON, NJ, United States, 08820

History

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)

Filings

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