Search icon

NEW TSI HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NEW TSI HOLDINGS, INC. DOS Process Agent 399 EXECUTIVE BOULEVARD, NEW YORK, NY, United States, 10523

Chief Executive Officer

Name Role Address
BILL MCMENAMY Chief Executive Officer 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407340 Other Personal Property Damage 2024-10-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-18
Termination Date 1900-01-01
Section 1332
Sub Section PD
Status Pending

Parties

Name TORDI-DEVINE
Role Plaintiff
Name NEW TSI HOLDINGS, INC.
Role Defendant
2105519 Telephone Consumer Protection Act 2021-06-23 settled
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
2407527 Other Contract Actions 2024-10-28 missing
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