Search icon

TCS e-Serve America, Inc.

Company Details

Name: TCS e-Serve America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 18 Nov 2009 (15 years ago)
Date of Dissolution: 06 Apr 2022 (3 years ago)
Date of Status Change: 06 Apr 2022 (3 years ago)
Identification Number: 000518928
Place of Formation: DELAWARE
Principal Address: 4270 IVY POINTE BOULEVARD SUITE 400, CINCINNATI, OH, 45245, USA
Mailing Address: 379 THORNALL STREET 4TH FLOOR, EDISON, NJ, 08837, USA
Purpose: PROVISION OF INFORMATION TECHNOLOGY SERVICES

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
LATESH SEWANI PRESIDENT 9 DOGWOOD DRIVE EDISON, NJ 08820 USA

TREASURER

Name Role Address
LATESH SEWANI TREASURER 9 DOGWOOD DRIVE EDISON, NJ 08820 USA

SECRETARY

Name Role Address
LATESH SEWANI SECRETARY 9 DOGWOOD DRIVE EDISON, NJ 08820 USA

DIRECTOR

Name Role Address
LATESH SEWANI DIRECTOR 9 DOGWOOD DRIVE EDISON, NJ 08820 USA
NARASIMHAN SRINIVISAN DIRECTOR 54 SILVERCREST DRIVE TINTON FALLS, NJ 07712 USA

Filings

Number Name File Date
202214076130 Application for Certificate of Withdrawal 2022-04-06
202194687900 Annual Report 2021-03-18
202033546180 Annual Report 2020-02-01
201984974350 Annual Report 2019-01-23
201859060760 Annual Report 2018-02-26
201751117760 Annual Report 2017-10-06
201733536150 Annual Report 2017-02-04
201690286240 Annual Report 2016-01-10
201561212400 Annual Report 2015-04-26
201332092020 Annual Report 2013-12-25

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State