Name: | TFS SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1997 (28 years ago) |
Entity Number: | 2152716 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, United States, 07738 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS P HYLAND | Chief Executive Officer | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, United States, 07738 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Name | WORLD INVESTMENTS, INC. |
2025-05-20 | 2025-05-20 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-05-20 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000480 | 2025-05-13 | CERTIFICATE OF AMENDMENT | 2025-05-13 |
240524001503 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
231215000208 | 2023-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-14 |
230602001628 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210601061457 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State