TCTA ADVISORS, LLC
Headquarter
| Name: | TCTA ADVISORS, LLC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 24 Jul 2007 (18 years ago) |
| Entity Number: | 3547112 |
| ZIP code: | 10804 |
| County: | Westchester |
| Address: | 276 Overlook Rd., New Rochelle, NY, United States, 10804 |
| Name | Role | Address |
|---|---|---|
| TIMOTHY CLARK | DOS Process Agent | 276 Overlook Rd., New Rochelle, NY, United States, 10804 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2022-01-14 | 2023-07-04 | Address | 276 Overlook Rd., New Rochelle, NY, 10804, USA (Type of address: Service of Process) |
| 2012-10-15 | 2022-01-14 | Name | GREYSTONE WEALTH ADVISORS LLC |
| 2012-08-28 | 2022-01-14 | Address | 100 SOUTH BEDFORD RD, SUITE 340, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
| 2007-07-24 | 2007-07-24 | Name | THE GROUP FOR FINANCIAL PLANNING LLC |
| 2007-07-24 | 2012-10-15 | Name | THE GROUP FOR FINANCIAL PLANNING LLC |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230704001174 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
| 220114002578 | 2022-01-13 | CERTIFICATE OF AMENDMENT | 2022-01-13 |
| 211222000702 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
| 130809002275 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
| 121015000042 | 2012-10-15 | CERTIFICATE OF AMENDMENT | 2012-10-15 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State