Name: | TLF HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1950 (75 years ago) |
Date of dissolution: | 14 Jun 2017 |
Entity Number: | 62026 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O. BOX 23493, ROCHESTER, NY, United States, 14692 |
Principal Address: | C/O 3 ROBIN DR., ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 23493, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
DONALD R. TOMENY | Chief Executive Officer | PO BOX 23493, ROCHESTER, NY, United States, 14692 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-27 | 2015-02-03 | Address | PO BOX 23493, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2015-01-27 | 2016-03-01 | Address | C/O 3 ROBIN DR., ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1994-04-08 | 2015-01-27 | Address | 70 HARTFORD STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1993-04-19 | 2015-01-27 | Address | 70 HARTFORD STREET, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
1993-04-19 | 2015-01-27 | Address | 70 HARTFORD STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614000598 | 2017-06-14 | CERTIFICATE OF DISSOLUTION | 2017-06-14 |
160301006849 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
150203000641 | 2015-02-03 | CERTIFICATE OF AMENDMENT | 2015-02-03 |
150127006253 | 2015-01-27 | BIENNIAL STATEMENT | 2014-03-01 |
120511002673 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State