Search icon

TSL NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TSL NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2014 (11 years ago)
Date of dissolution: 07 Aug 2018
Entity Number: 4653233
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 63 HESTER STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 HESTER STREET, NEW YORK, NY, United States, 10002

Agent

Name Role Address
GLORIA FAREWELL Agent 63 HESTER STREET, NEW YORK, NY, 10002

Filings

Filing Number Date Filed Type Effective Date
180807000614 2018-08-07 ARTICLES OF DISSOLUTION 2018-08-07
141020000529 2014-10-20 ARTICLES OF ORGANIZATION 2014-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2613185 WM VIO INVOICED 2017-05-17 75 WM - W&M Violation
2611772 SCALE-01 INVOICED 2017-05-15 60 SCALE TO 33 LBS
2488765 SCALE-01 INVOICED 2016-11-14 40 SCALE TO 33 LBS
2283230 WM VIO INVOICED 2016-02-23 50 WM - W&M Violation
2283229 OL VIO INVOICED 2016-02-23 250 OL - Other Violation
2240419 CL VIO CREDITED 2015-12-23 175 CL - Consumer Law Violation
2240420 OL VIO CREDITED 2015-12-23 250 OL - Other Violation
2240421 WM VIO CREDITED 2015-12-23 50 WM - W&M Violation
2238899 SCALE-01 INVOICED 2015-12-21 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2015-12-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-12-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-12-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State