Name: | TXX SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1989 (36 years ago) |
Entity Number: | 1313810 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 425-B OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA DOUGAN HUNT | Chief Executive Officer | 425-B OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425-B OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 425-B OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-13 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2009-03-17 | 2025-04-30 | Address | 425-B OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2009-03-17 | 2025-04-30 | Address | 425-B OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023467 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
210105061256 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190104060317 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170104006546 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150113006438 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State