Search icon

TJT FINANCIAL SERVICES LLC

Company Details

Name: TJT FINANCIAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2002 (23 years ago)
Date of dissolution: 12 Aug 2020
Entity Number: 2814035
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THOMAS MILANA JR DOS Process Agent 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2002-09-20 2018-09-04 Address 338 ELWOOD ROAD, EAST NORTHPORT, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812000415 2020-08-12 ARTICLES OF DISSOLUTION 2020-08-12
180904008863 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160608006399 2016-06-08 BIENNIAL STATEMENT 2014-09-01
121105006019 2012-11-05 BIENNIAL STATEMENT 2012-09-01
101102002338 2010-11-02 BIENNIAL STATEMENT 2010-09-01
080826002296 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061002002102 2006-10-02 BIENNIAL STATEMENT 2006-09-01
040908002454 2004-09-08 BIENNIAL STATEMENT 2004-09-01
020920000312 2002-09-20 ARTICLES OF ORGANIZATION 2002-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602458 Consumer Credit 2006-05-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-05-19
Termination Date 2006-08-30
Section 1692
Status Terminated

Parties

Name MOSLEY
Role Plaintiff
Name TJT FINANCIAL SERVICES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State