TF UNIT 1, LLC

Name: | TF UNIT 1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2007 (18 years ago) |
Entity Number: | 3478808 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 168 rivington st. 1b, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PREMIER CORPORATE SERVICES INC. | Agent | 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 168 rivington st. 1b, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2024-05-14 | Address | 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-27 | 2024-05-14 | Address | 560 HUDSON STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2021-03-23 | 2023-04-27 | Address | 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-30 | 2023-04-27 | Address | 560 HUDSON STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2009-04-09 | 2021-03-23 | Address | 122 STATE ST., STE. 220, BINGHAMTON, NY, 13901, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514000850 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
230427001346 | 2023-04-27 | BIENNIAL STATEMENT | 2023-02-01 |
210323000702 | 2021-03-23 | CERTIFICATE OF CHANGE | 2021-03-23 |
210203061691 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200930060437 | 2020-09-30 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State