Name: | TFS ENERGY FUTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2000 (24 years ago) |
Entity Number: | 2576789 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | c/o Tradition, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TFS ENERGY FUTURES, LLC | DOS Process Agent | c/o Tradition, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-31 | 2024-11-05 | Address | 17 STATE ST, 41ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-03-04 | 2008-10-31 | Address | 17 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-11-22 | 2003-03-04 | Address | 31 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002500 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
230131001801 | 2023-01-31 | BIENNIAL STATEMENT | 2022-11-01 |
081031002366 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061110002046 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
050322002112 | 2005-03-22 | BIENNIAL STATEMENT | 2004-11-01 |
030304002137 | 2003-03-04 | BIENNIAL STATEMENT | 2002-11-01 |
010305000366 | 2001-03-05 | AFFIDAVIT OF PUBLICATION | 2001-03-05 |
010305000364 | 2001-03-05 | AFFIDAVIT OF PUBLICATION | 2001-03-05 |
001205000538 | 2000-12-05 | CERTIFICATE OF CHANGE | 2000-12-05 |
001122000156 | 2000-11-22 | APPLICATION OF AUTHORITY | 2000-11-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State