Search icon

T.S.E.C., INC. AND SUBSIDIARY

Company Details

Name: T.S.E.C., INC. AND SUBSIDIARY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1978 (47 years ago)
Entity Number: 517307
ZIP code: 11215
County: New York
Place of Formation: New York
Address: JULIE LIPSIUS, 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE LIPSIUS Chief Executive Officer 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
T.S.E.C., INC. DOS Process Agent JULIE LIPSIUS, 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, 11215, 1741, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-10-01 Address 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, 11215, 1741, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 9 PROSPECT PARK W / ROOM 14B, BROOKLYN, NY, 11215, 1741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001041693 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240729003277 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230918000179 2023-09-15 CERTIFICATE OF AMENDMENT 2023-09-15
201009060515 2020-10-09 BIENNIAL STATEMENT 2020-10-01
20150922012 2015-09-22 ASSUMED NAME CORP INITIAL FILING 2015-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State