Search icon

T.F.R ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIPTON ROWLAND Chief Executive Officer 12408 CEDAR ST, AUSTIN, TX, United States, 78732

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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