Name: | TSB (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1980 (45 years ago) |
Date of dissolution: | 10 Aug 2015 |
Entity Number: | 620609 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O HILL SAMUEL, 527 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. ERIC STOBART | Chief Executive Officer | C/O HILL SAMUEL, 527 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1993-07-07 | Address | C/O HILL SAMUEL, 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1984-04-10 | 2001-09-21 | Name | HS GROUP HOLDINGS, INC. |
1980-04-10 | 1984-04-10 | Name | NOBLE LOWNDES INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000962 | 2015-08-10 | CERTIFICATE OF TERMINATION | 2015-08-10 |
010921000379 | 2001-09-21 | CERTIFICATE OF AMENDMENT | 2001-09-21 |
960506002162 | 1996-05-06 | BIENNIAL STATEMENT | 1996-04-01 |
930707002477 | 1993-07-07 | BIENNIAL STATEMENT | 1993-04-01 |
921130002479 | 1992-11-30 | BIENNIAL STATEMENT | 1992-04-01 |
B089060-2 | 1984-04-10 | CERTIFICATE OF AMENDMENT | 1984-04-10 |
A659511-4 | 1980-04-10 | APPLICATION OF AUTHORITY | 1980-04-10 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State