TFGC ESTATE INC.

Name: | TFGC ESTATE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1988 (37 years ago) |
Entity Number: | 1306809 |
ZIP code: | 10005 |
County: | Fulton |
Place of Formation: | Delaware |
Principal Address: | 1000 SKOKIE BLVD, STE 225, WILMETTE, IL, United States, 60091 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOBART G TRUESDELL | Chief Executive Officer | 380 LEXINGTON AVE, STE 1514, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-12 | 2003-09-26 | Name | THE TOP-FLITE GOLF COMPANY |
2000-11-09 | 2004-12-30 | Address | 425 MEADOW ST, CHICOPEE, MA, 01021, 0901, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2004-12-30 | Address | 425 MEADOW ST, CHICOPEE, MA, 01021, 0901, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041230002438 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
030926000494 | 2003-09-26 | CERTIFICATE OF AMENDMENT | 2003-09-26 |
030612000537 | 2003-06-12 | CERTIFICATE OF AMENDMENT | 2003-06-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State