Search icon

TDF 2000 CORP.

Company Details

Name: TDF 2000 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1999 (26 years ago)
Entity Number: 2408917
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 345 E 102nd St #305, NEW YORK, NY, United States, 10029
Principal Address: c/o The Doe Fund, 345 E 102nd St #305, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE DOE FUND, INC. Agent 232 E. 84TH STREET, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
C/O THE DOE FUND DOS Process Agent 345 E 102nd St #305, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
ANTHONY MANGIONE Chief Executive Officer C/O THE DOE FUND, 345 E 102ND ST #305, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 232 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address C/O THE DOE FUND, 345 E 102ND ST #305, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2022-01-28 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2003-09-08 2024-12-05 Address 232 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-08-13 2022-01-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241205001155 2024-12-05 BIENNIAL STATEMENT 2024-12-05
190806061062 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170810006202 2017-08-10 BIENNIAL STATEMENT 2017-08-01
130816006216 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110811002567 2011-08-11 BIENNIAL STATEMENT 2011-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State