Search icon

TSI ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TSI ESTATE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2021 (4 years ago)
Entity Number: 6213622
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: TSI ESTATE INC.
Address: 80 State Street, ALBANY, NY, United States, 12207
Principal Address: 1177 avenue of the americas, floor 5, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
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
EIICHIRO G. TAKEDA Chief Executive Officer 1177 AVENUE OF THE AMERICAS, FLOOR 5, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 1 ROCKEFELLER PLAZA FLOOR 11, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 1177 AVENUE OF THE AMERICAS, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 1 ROCKEFELLER PLAZA FLOOR 11, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-07-01 Address 1177 AVENUE OF THE AMERICAS, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 1177 AVENUE OF THE AMERICAS, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701047502 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240408000213 2024-04-05 AMENDMENT TO BIENNIAL STATEMENT 2024-04-05
230912000579 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
230910000343 2023-09-10 BIENNIAL STATEMENT 2023-07-01
210707001357 2021-07-02 APPLICATION OF AUTHORITY 2021-07-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State