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