Search icon

TSC STAFF

Company claim

Is this your business?

Get access!

Company Details

Name: TSC STAFF
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4588988
ZIP code: 10528
County: New York
Place of Formation: Florida
Foreign Legal Name: THE SERVICE COMPANIES, INC.
Fictitious Name: TSC STAFF
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 2900 MONARCH LAKES BLVD STE202, MIRAMAR, FL, United States, 33027

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BRYAN COYNE Chief Executive Officer 2900 MONARCH LAKES BLVD STE202, MIRAMAR, FL, United States, 33027

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 2900 MONARCH LAKES BLVD STE202, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 2900 MONARCH LAKES BLVD STE202, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-06-04 Address 2900 MONARCH LAKES BLVD STE202, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-06-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-04 2024-06-04 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001768 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230404000304 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220603000752 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200608060383 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180608006398 2018-06-08 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State