Search icon

TMSI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TMSI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2015 (10 years ago)
Entity Number: 4842073
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6565 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024

Agent

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

DOS Process Agent

Name Role Address
TMSI, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VINAY SHAHANI Chief Executive Officer 6565 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024

Form 5500 Series

Employer Identification Number (EIN):
161269408
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-10-02 Address 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002440 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002040 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061014 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-73389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-30
Type:
Planned
Address:
24 ELIZABETH DRIVE, CHESTER, NY, 10918
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-08-30
Type:
Planned
Address:
24 ELIZABETH DRIVE, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-08-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
F.P. CORPORATION
Party Role:
Plaintiff
Party Name:
TMSI, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State