Name: | NEW TSI HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2020 (4 years ago) |
Entity Number: | 5886923 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 399 EXECUTIVE BOULEVARD, NEW YORK, NY, United States, 10523 |
Principal Address: | 100 Duffy Avenue, Suite 510, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
NEW TSI HOLDINGS, INC. | DOS Process Agent | 399 EXECUTIVE BOULEVARD, NEW YORK, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
BILL MCMENAMY | Chief Executive Officer | 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 100 DUFFY AVENUE, 3RD FLOOR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-01 | Address | 399 EXECUTIVE BOULEVARD, NEW YORK, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038254 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003594 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201130000313 | 2020-11-30 | APPLICATION OF AUTHORITY | 2020-11-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407340 | Other Personal Property Damage | 2024-10-18 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TORDI-DEVINE |
Role | Plaintiff |
Name | NEW TSI HOLDINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-06-23 |
Termination Date | 2023-10-17 |
Date Issue Joined | 2022-04-18 |
Section | 227 |
Status | Terminated |
Parties
Name | ROSE |
Role | Plaintiff |
Name | NEW TSI HOLDINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-10-28 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | OC |
Status | Pending |
Parties
Name | RHAMES |
Role | Plaintiff |
Name | NEW TSI HOLDINGS, INC. |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State