Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TS STAFFING SERVICES, INC.
Filing Information
F11000004704
45-3668647
11/23/2011
TX
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2016
NONE
Principal Address
Changed: 02/01/2014
160 BROADWAY
13TH FLOOR
NEW YORK, NY 10038
13TH FLOOR
NEW YORK, NY 10038
Changed: 02/01/2014
Mailing Address
Changed: 02/01/2014
160 BROADWAY
13TH FLOOR
NEW YORK, NY 10038
13TH FLOOR
NEW YORK, NY 10038
Changed: 02/01/2014
Registered Agent Name & Address
NRAI SERVICES, INC
Address Changed: 02/17/2012
Registered Agent Resigned: 07/10/2018
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Address Changed: 02/17/2012
Registered Agent Resigned: 07/10/2018
Officer/Director Detail
Name & Address
Title Sr. Executive Vice President
CASSERA, ROBERT
Title Director
MESSINA, JOHN P
Title Secretary
TRIPPIEDI, YOLANDA
Title VP
Cassera, Joe
Title Treasurer, CFO
Golde, Mike
Title President
LEVINE, MARK
Title Asst. Secretary
Russo, Gina L
Title CEO
Messina, John P, Sr.
Title Sr. Executive Vice President
CASSERA, ROBERT
160 BROADWAY
13th Floor
NEW YORK, NY 10038
13th Floor
NEW YORK, NY 10038
Title Director
MESSINA, JOHN P
160 BROADWAY
13th Floor
NEW YORK, NY 10038
13th Floor
NEW YORK, NY 10038
Title Secretary
TRIPPIEDI, YOLANDA
160 BROADWAY,
11th Floor
NEW YORK, NY 10038
11th Floor
NEW YORK, NY 10038
Title VP
Cassera, Joe
160 BROADWAY
13th Floor
NEW YORK, NY 10038
13th Floor
NEW YORK, NY 10038
Title Treasurer, CFO
Golde, Mike
160 BROADWAY
13th Floor
NEW YORK, NY 10038
13th Floor
NEW YORK, NY 10038
Title President
LEVINE, MARK
160 Broadway
13th Floor
New York, NY 10038
13th Floor
New York, NY 10038
Title Asst. Secretary
Russo, Gina L
160 Broadway
13th Floor
New York, NY 10038
13th Floor
New York, NY 10038
Title CEO
Messina, John P, Sr.
160 Broadway
13th Floor
New York, NY 10038
13th Floor
New York, NY 10038
Annual Reports
Report Year | Filed Date |
2013 | 01/25/2013 |
2014 | 02/01/2014 |
2015 | 01/08/2015 |
Document Images