Search icon

TLS CYBER SOLUTIONS LLC

Company Details

Name: TLS CYBER SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2024 (a year ago)
Entity Number: 7282959
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CA2YQ8TBJJ77 2025-04-30 354 NEW JERSEY AVE, BAY SHORE, NY, 11706, 3302, USA 418 BROADWAY STE R, ALBANY, NY, 12207, 2922, USA

Business Information

URL TLSCyberSolutions.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2024-03-28
Entity Start Date 2024-03-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541199, 541519, 561320, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TYRONE STALLINGS
Role PRINCIPAL
Address 354 NEW JERSEY AVE, BAYSHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name TYRONE STALLINGS
Role PRINCIPAL
Address 354 NEW JERSEY AVE, BAYSHORE, NY, 11706, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-19 2024-05-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-19 2024-05-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003924 2024-05-04 CERTIFICATE OF PUBLICATION 2024-05-04
240319000301 2024-03-19 ARTICLES OF ORGANIZATION 2024-03-19

Date of last update: 26 Jan 2025

Sources: New York Secretary of State