Search icon

TCS CAPITAL ADVISORS, LLC

Company Details

Name: TCS CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2017 (8 years ago)
Entity Number: 5210900
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O TCS CAPITAL MANAGEMENT, LLC DOS Process Agent 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ERIC SEMLER Agent C/O TCS CAPITAL MANAGEMENT LLC, 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001842555
Phone:
(212) 621-8777

Latest Filings

Form type:
4
File number:
000-25969
Filing date:
2021-06-21
File:
Form type:
4
File number:
000-25969
Filing date:
2021-06-01
File:
Form type:
4
File number:
000-25969
Filing date:
2021-01-26
File:
Form type:
3
File number:
000-25969
Filing date:
2021-01-26
File:

Legal Entity Identifier

LEI Number:
54930060RZOFHW3ZIZ80

Registration Details:

Initial Registration Date:
2017-12-04
Next Renewal Date:
2018-12-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-10-02 2018-01-09 Address 888 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, 10106, USA (Type of address: Registered Agent)
2017-10-02 2018-01-09 Address 888 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180109000263 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09
171122000222 2017-11-22 CERTIFICATE OF PUBLICATION 2017-11-22
171002000456 2017-10-02 ARTICLES OF ORGANIZATION 2017-10-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State