-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
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