Search icon

TFC W 22 GC LLC

Company Details

Name: TFC W 22 GC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2003 (21 years ago)
Entity Number: 2942815
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
2023-01-24 2023-08-28 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-08-05 2023-01-24 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-04 2019-08-05 Address ATTN: GENERAL COUNSEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-31 2015-08-04 Address ATTN: GENERAL COUNSEL, 387 PARK AVE S / 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-30 2011-08-31 Address 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-29 2010-11-30 Address ATTN: GENERAL COUNSEL, 290 PARK AVE. SOUTH, 14TH FL., NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2009-09-29 2023-01-24 Name TF CORNERSTONE QW 4 GC LLC
2003-08-14 2009-09-29 Name ROCKROSE GC QW 4 L.L.C.
2003-08-14 2009-09-29 Address ATTN GENERAL COUNSEL, 290 PARK AVE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828001611 2023-08-28 BIENNIAL STATEMENT 2023-08-01
230124002853 2023-01-23 CERTIFICATE OF AMENDMENT 2023-01-23
210802000414 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805060378 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007262 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006195 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806007041 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110831002207 2011-08-31 BIENNIAL STATEMENT 2011-08-01
101130000348 2010-11-30 CERTIFICATE OF CHANGE 2010-11-30
090929000891 2009-09-29 CERTIFICATE OF AMENDMENT 2009-09-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State