Name: | TJF 1 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1991 (34 years ago) |
Entity Number: | 1504184 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 687 ROWLEY RD, PO BOX 355, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J FARCHIONE | Chief Executive Officer | 687 ROWLEY RD, PO BOX 355, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
REGAL INDUSTRIAL SALES INC. | DOS Process Agent | 687 ROWLEY RD, PO BOX 355, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-17 | 2022-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-14 | 2022-11-03 | Address | 687 ROWLEY RD, PO BOX 355, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2014-08-06 | 2021-01-14 | Address | 687 ROWLEY RD, PO BOX 355, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2014-08-06 | 2022-11-03 | Address | 687 ROWLEY RD, PO BOX 355, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2014-08-06 | Address | 711 ROWLEY RD, PO BOX 355, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2014-08-06 | Address | 711 ROWLEY RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2014-08-06 | Address | 711 ROWLEY RD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1999-02-01 | 2012-07-20 | Address | 7928 OAK BROOK CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1997-04-16 | 2007-01-22 | Address | 9 EAST HIGH STREET, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
1997-04-16 | 2012-07-20 | Address | 7928 OAK BROOK CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103003435 | 2022-11-03 | CERTIFICATE OF AMENDMENT | 2022-11-03 |
210114060148 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
170111006701 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150330006173 | 2015-03-30 | BIENNIAL STATEMENT | 2015-01-01 |
140806002083 | 2014-08-06 | BIENNIAL STATEMENT | 2013-01-01 |
120720002181 | 2012-07-20 | BIENNIAL STATEMENT | 2011-01-01 |
090120003396 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070122002597 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050203002303 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
021231002318 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State