MOWER TUNE, INC.

Name: | MOWER TUNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1986 (39 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 1071206 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 169 RAWLINSON RD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRANCE JONES | DOS Process Agent | 169 RAWLINSON RD, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
TERRANCE F JONES | Chief Executive Officer | 169 RAWLINSON RD, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-20 | 2022-02-08 | Address | 169 RAWLINSON RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2004-04-08 | 2016-04-20 | Address | 169 RAWLINSON RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2004-04-08 | 2022-02-08 | Address | 169 RAWLINSON RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2004-04-08 | Address | 169 RAWLINSON RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 1998-04-16 | Address | 169 RAWLINSON RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208001285 | 2021-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-25 |
180420006164 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160420006110 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140513006809 | 2014-05-13 | BIENNIAL STATEMENT | 2014-04-01 |
120613002373 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State