Search icon

TSL STAFF LEASING, INC.

Company Details

Name: TSL STAFF LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2011 (14 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 4147009
ZIP code: 10528
County: New York
Place of Formation: Texas
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2701 SUNSET RIDGE DRIVE, SUITE 500, ROCKWALL, TX, United States, 75032

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
D.W. BOBST Chief Executive Officer 2701 SUNSET RIDGE DRIVE, SUITE 610, ROCKWALL, TX, United States, 75032

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 2701 SUNSET RIDGE DRIVE, SUITE 610, ROCKWALL, TX, 75032, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-01-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-09-06 2025-01-27 Address 2701 SUNSET RIDGE DRIVE, SUITE 610, ROCKWALL, TX, 75032, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 2701 SUNSET RIDGE DRIVE, SUITE 610, ROCKWALL, TX, 75032, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-01-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004367 2025-01-21 CERTIFICATE OF TERMINATION 2025-01-21
230906000980 2023-09-06 BIENNIAL STATEMENT 2023-09-01
230212000309 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
210902002189 2021-09-02 BIENNIAL STATEMENT 2021-09-02
200310060308 2020-03-10 BIENNIAL STATEMENT 2019-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State