Name: | TFS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2017 (8 years ago) |
Entity Number: | 5221727 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 437 Newman Springs Road, Lincroft, NJ, United States, 07738 |
Name | Role | Address |
---|---|---|
THOMAS P. HYLAND | Chief Executive Officer | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, United States, 07738 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-05-24 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-15 | 2023-12-15 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-05-24 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-05-24 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001395 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
231215000220 | 2023-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-14 |
231002003601 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004173 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
SR-115482 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State