Search icon

TSG INTERACTIVE US SERVICES LIMITED

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KIP LEVIN Chief Executive Officer 6701 CENTER DRIVE WEST, SUITE 1000, LOS ANGELES, CA, United States, 90045

History

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)

Filings

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