Search icon

TSR CONSULTING SERVICES, INC.

Headquarter

Company Details

Name: TSR CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1980 (45 years ago)
Entity Number: 661235
ZIP code: 11767
County: Nassau
Place of Formation: New York
Principal Address: 400 OSER AVENUE, SUITE #150, HAUPPAUGE, NY, United States, 11788
Address: 14 Lyda Drive, Suite #150, Nesconset, NY, United States, 11767

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SALERNO Chief Executive Officer 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THOMAS SALERNO DOS Process Agent 14 Lyda Drive, Suite #150, Nesconset, NY, United States, 11767

Links between entities

Type:
Headquarter of
Company Number:
F14000000198
State:
FLORIDA
Type:
Headquarter of
Company Number:
0243399
State:
CONNECTICUT

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-11-04 2023-08-01 Address 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-11-04 2023-08-01 Address 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-11-24 2020-11-04 Address 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009501 2023-08-01 BIENNIAL STATEMENT 2022-11-01
201104061475 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181102006518 2018-11-02 BIENNIAL STATEMENT 2018-11-01
141124006311 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121114006204 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State