Search icon

TLF HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 23493, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address
DONALD R. TOMENY Chief Executive Officer PO BOX 23493, ROCHESTER, NY, United States, 14692

History

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)

Filings

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