Name: | TTI of USA, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 14 Jun 2016 (9 years ago) |
Branch of: | TTI of USA, Inc., NEW YORK (Company Number 2684759) |
Business ID: | 1094995 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 601 BANGS AVENUE, SUITE 405ASBURY PARK, NJ 07712 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jaerene Medeiros | Director | 601 Bangs Avenue, Suite 405, Asbury Park, NJ 07712 |
Stephan Peterson | Director | 601 BANGS AVENUE, SUITE 405, Asbury Park, NJ 07712 |
Name | Role | Address |
---|---|---|
Jaerene Medeiros | President | 601 Bangs Avenue, Suite 405, Asbury Park, NJ 07712 |
Name | Role | Address |
---|---|---|
Stephan Peterson | Secretary | 601 BANGS AVENUE, SUITE 405, Asbury Park, NJ 07712 |
Name | Role | Address |
---|---|---|
Stephan Peterson | Treasurer | 601 BANGS AVENUE, SUITE 405, Asbury Park, NJ 07712 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-02-16 | Withdrawal For TTI of USA, Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For TTI of USA, Inc. |
Annual Report | Filed | 2022-04-14 | Annual Report For TTI of USA, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-02-01 | Annual Report For TTI of USA, Inc. |
Annual Report | Filed | 2020-03-05 | Annual Report For TTI of USA, Inc. |
Amendment Form | Filed | 2019-08-14 | Amendment For TTI of USA, Inc. |
Annual Report | Filed | 2019-03-25 | Annual Report For TTI of USA, Inc. |
Annual Report | Filed | 2018-03-30 | Annual Report For TTI of USA, Inc. |
Annual Report | Filed | 2017-03-21 | Annual Report For TTI of USA, Inc. |
Date of last update: 30 Mar 2025
Sources: Mississippi Secretary of State