Search icon

TML USA, INC.

Company Details

Name: TML USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009725
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 116 WEST 23RD STREET, 500, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIROYUKI SASAKI Chief Executive Officer 116 WEST 23RD STREET, 500, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
TML USA, INC. DOS Process Agent 116 WEST 23RD STREET, 500, NEW YORK, NY, United States, 10011

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2016-09-16 2021-03-29 Address 476 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060070 2021-03-29 BIENNIAL STATEMENT 2020-09-01
160916010246 2016-09-16 CERTIFICATE OF INCORPORATION 2016-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907792 Americans with Disabilities Act - Other 2019-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-20
Termination Date 2019-10-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name SANABRIA
Role Plaintiff
Name TML USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State