T. L. F. GRAPHICS, INC.

Name: | T. L. F. GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1980 (45 years ago) |
Entity Number: | 644952 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | RONALD LEBLANC, 235 METRO PARK, ROCHESTER, NY, United States, 14623 |
Address: | 235 Metro Park, 235 METRO PARK, Rochester, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T. L. F. GRAPHICS, INC. | DOS Process Agent | 235 Metro Park, 235 METRO PARK, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
RONALD LEBLANC | Chief Executive Officer | 235 METRO PARK, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-08-13 | Address | 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-13 | Address | RONALD LEBLANC, 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2008-08-12 | 2020-08-03 | Address | RONALD LEBLANC, 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2008-08-12 | 2024-08-13 | Address | 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813003256 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
200803060725 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007623 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006432 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140808006559 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State