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
Name | Role | Address |
---|---|---|
JOSEPH PIANGOZZA | Chief Executive Officer | 24 UNION AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
JOSEPH PIANGOZZA | DOS Process Agent | 24 UNION AVE, BETHPAGE, NY, United States, 11714 |
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) |
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