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 |
Name | Role | Address |
---|---|---|
THOMAS MILANA JR | DOS Process Agent | 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0602458 | Consumer Credit | 2006-05-19 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MOSLEY |
Role | Plaintiff |
Name | TJT FINANCIAL SERVICES LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State