Name: | TSG INTERACTIVE US SERVICES LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2019 (6 years ago) |
Entity Number: | 5558429 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 300 Park Avenue South, 14th Floor, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KIP LEVIN | Chief Executive Officer | 6701 CENTER DRIVE WEST, SUITE 1000, LOS ANGELES, CA, United States, 90045 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Address | 6701 CENTER DRIVE WEST, SUITE 1000, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 921 HADDONFIELD ROAD, 3RD FLOOR, ATTN: SELDEN ROSS, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-05-15 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-21 | 2023-05-15 | Address | 921 HADDONFIELD ROAD, 3RD FLOOR, ATTN: SELDEN ROSS, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-27 | 2021-10-21 | Address | 921 HADDONFIELD ROAD, 3RD FLOOR, ATTN: SELDEN ROSS, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2019-05-23 | 2021-10-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-23 | 2021-10-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003736 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
211021002071 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
210527060166 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190523000408 | 2019-05-23 | APPLICATION OF AUTHORITY | 2019-05-23 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State