Search icon

TFC PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 GRAND AVENUE, STE L2, ASBURY PARK, NJ, United States, 07712

Chief Executive Officer

Name Role Address
JEAN MARIE POTTER Chief Executive Officer 501 GRAND AVENUE, STE L2, ASBURY PARK, NJ, United States, 07712

Licenses

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206683 Fair Labor Standards Act 2022-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-02
Termination Date 2024-04-09
Date Issue Joined 2023-03-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name TFC PARTNERS, INC.
Role Defendant
Name MURPHY
Role Plaintiff
1000390 Civil Rights Employment 2010-01-28 other
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