Search icon

TOTAL FINANCIAL SYSTEMS INC.

Company Details

Name: TOTAL FINANCIAL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1986 (39 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 1073863
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 24 UNION AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PIANGOZZA Chief Executive Officer 24 UNION AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
JOSEPH PIANGOZZA DOS Process Agent 24 UNION AVE, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
112801902
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-15 2022-09-17 Address 24 UNION AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2019-01-15 2022-09-17 Address 24 UNION AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1996-04-25 2019-01-15 Address 24 UNION AVE, BETHPAGE, NY, 11714, 5812, USA (Type of address: Service of Process)
1996-04-25 2019-01-15 Address 24 UNION AVE, BETHPAGE, NY, 11714, 5812, USA (Type of address: Chief Executive Officer)
1996-04-25 2019-01-15 Address 24 UNION AVE, BETHPAGE, NY, 11714, 5812, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220917000236 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
200430060445 2020-04-30 BIENNIAL STATEMENT 2020-04-01
190115060782 2019-01-15 BIENNIAL STATEMENT 2018-04-01
140605002188 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120516002597 2012-05-16 BIENNIAL STATEMENT 2012-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State