TFP1 INC.
Headquarter
Name: | TFP1 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2010 (15 years ago) |
Entity Number: | 3948822 |
ZIP code: | 11797 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ROBERT CATALANO & JOSEPH CAPONE | Chief Executive Officer | 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 5322 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-14 | Address | 111 CROSSWAYS PARK DR W, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-07-10 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-21 | 2025-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-16 | 2025-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714000038 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
230921001916 | 2023-09-21 | BIENNIAL STATEMENT | 2022-05-01 |
200520060346 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180529006369 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160606007552 | 2016-06-06 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558628 | SCALE02 | INVOICED | 2022-11-28 | 40 | SCALE TO 661 LBS |
3558627 | SCALE-01 | INVOICED | 2022-11-28 | 20 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State