Search icon

TFI GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TFI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1975 (50 years ago)
Date of dissolution: 06 Jun 2018
Entity Number: 380252
ZIP code: 10018
County: Ulster
Place of Formation: New York
Principal Address: 77 MORNINGSIDE DR S, WESTPORT, CT, United States, 06880
Address: 500 7TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 7TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PHILIP SILBER Chief Executive Officer 77 MORNINGSIDE DR S, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
0293735
State:
CONNECTICUT

History

Start date End date Type Value
1975-09-29 1987-12-04 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 25
1975-09-29 1995-05-09 Address 129 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606000242 2018-06-06 CERTIFICATE OF DISSOLUTION 2018-06-06
20110429075 2011-04-29 ASSUMED NAME CORP INITIAL FILING 2011-04-29
030904002190 2003-09-04 BIENNIAL STATEMENT 2003-09-01
970915002299 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950509002070 1995-05-09 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State