Name: | T.F.R ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2013 (12 years ago) |
Entity Number: | 4347287 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 601 Leander Dr, Leander, TX, United States, 78641 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIPTON ROWLAND | Chief Executive Officer | 12408 CEDAR ST, AUSTIN, TX, United States, 78732 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 601 LEANDER DR, LEANDER, TX, 78641, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 12408 CEDAR ST, AUSTIN, TX, 78732, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 601 LEANDER DR, LEANDER, TX, 78641, USA (Type of address: Chief Executive Officer) |
2017-03-16 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-16 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-14 | 2021-01-04 | Address | 601 LEANDER DR, LEANDER, TX, 78641, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2017-03-16 | Address | 601 LEANDER DR, LEANDER, TX, 78641, USA (Type of address: Service of Process) |
2013-01-17 | 2015-01-14 | Address | 601 LEANDER DR, LEANDER, TX, 78641, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001397 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230112004309 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210104062419 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190109060712 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170316000189 | 2017-03-16 | CERTIFICATE OF CHANGE | 2017-03-16 |
150114007056 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130117000308 | 2013-01-17 | APPLICATION OF AUTHORITY | 2013-01-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State