Search icon

TMSN SOLUTIONS INC

Company Details

Name: TMSN SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5519450
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8313 bay pkwy, apt 4a, BROOKLYN, NY, United States, 11214
Principal Address: 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8313 bay pkwy, apt 4a, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
VLADISLAV TOMILOV Chief Executive Officer 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 2654 EAST 18TH ST, APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-04-02 Address 8313 bay pkwy, apt 4a, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2023-07-27 2023-07-27 Address 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-04-02 Address 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-07-27 Address 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-07-27 Address 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 1865 OCEAN AVE, APT 6O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402005653 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230727004770 2023-07-26 CERTIFICATE OF CHANGE BY ENTITY 2023-07-26
230426004255 2023-04-26 BIENNIAL STATEMENT 2023-03-01
220613003192 2022-06-13 BIENNIAL STATEMENT 2021-03-01
190709000288 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
190322010519 2019-03-22 CERTIFICATE OF INCORPORATION 2019-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State