Search icon

TF CORNERSTONE LIC LLC

Company Details

Name: TF CORNERSTONE LIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2845076
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT. DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-12-07 2024-12-23 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-12-01 2020-12-07 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-15 2016-12-01 Address ATTENTION: GENERAL COUNSEL, 387 PARK AVENUE SOUTH 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-30 2012-10-15 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-29 2010-11-30 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH 14TH FL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2002-12-12 2009-09-29 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223004111 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221223001583 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201207060306 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203006674 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007571 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203006243 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121213006220 2012-12-13 BIENNIAL STATEMENT 2012-12-01
121015000328 2012-10-15 CERTIFICATE OF MERGER 2012-10-15
110120002605 2011-01-20 BIENNIAL STATEMENT 2010-12-01
101130000250 2010-11-30 CERTIFICATE OF CHANGE 2010-11-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State