Search icon

TITAN FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: TITAN FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1999 (26 years ago)
Entity Number: 2366523
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 8 BROOKLINE COURT, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BROOKLINE COURT, WADING RIVER, NY, United States, 11792

Chief Executive Officer

Name Role Address
VLADIMIR KRAVCHENKO Chief Executive Officer 8 BROOKLINE COURT, WADING RIVER, NY, United States, 11792

Links between entities

Type:
Headquarter of
Company Number:
0779152
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113485144
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-28 2011-04-18 Address 8 BROOKLINE ST, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2009-04-28 2011-04-18 Address 8 BROOKLINE CT, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2009-04-28 2011-04-18 Address 8 BROOKLINE CT, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2001-04-20 2009-04-28 Address 111 SMITHTOWN BYPASS SUITE 105, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-04-20 2009-04-28 Address 111 SMITHTOWN BYPASS SUITE 105, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418002724 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090428002169 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070410002353 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050510002509 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030402002038 2003-04-02 BIENNIAL STATEMENT 2003-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State