Name: | TFC PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3364907 |
ZIP code: | 07712 |
County: | New York |
Place of Formation: | Delaware |
Address: | 501 GRAND AVENUE, STE L2, ASBURY PARK, NJ, United States, 07712 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 GRAND AVENUE, STE L2, ASBURY PARK, NJ, United States, 07712 |
Name | Role | Address |
---|---|---|
JEAN MARIE POTTER | Chief Executive Officer | 501 GRAND AVENUE, STE L2, ASBURY PARK, NJ, United States, 07712 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-02348 | Appearance Enhancement Business License | 2023-11-17 | 2027-11-17 | 60 Wharf Dr, Brooklyn, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-14 | 2012-05-10 | Address | 501 GRAND AVENUE, STE 12, ASBURY PARK, NJ, 07712, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2010-05-14 | Address | 2137 HWY 35 N, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-05-14 | Address | 2137 HWY 35 N, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2010-05-14 | Address | 2137 HIGHWAY 35, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180507006248 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160512007066 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140515006228 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120510006174 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100514002607 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080702002999 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060519000708 | 2006-05-19 | APPLICATION OF AUTHORITY | 2006-05-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206683 | Fair Labor Standards Act | 2022-11-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TFC PARTNERS, INC. |
Role | Defendant |
Name | MURPHY |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-01-28 |
Termination Date | 2010-08-23 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ALEXANDER, |
Role | Plaintiff |
Name | TFC PARTNERS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State