TDMR HOLDING CORP.

Name: | TDMR HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1101529 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9395 RAMSEY DRIVE, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 10100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH RUFFO | DOS Process Agent | 9395 RAMSEY DRIVE, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
DEBORAH RUFFO | Chief Executive Officer | 9395 RAMSEY DRIVE, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2022-02-12 | Address | 9395 RAMSEY DRIVE, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
2018-12-04 | 2022-02-12 | Address | 9395 RAMSEY DRIVE, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2018-12-04 | Address | 100 MACONI AVENUE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2008-12-02 | 2018-12-04 | Address | 100 MACONI AVENUE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2018-12-04 | Address | 100 MACONI AVENUE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000728 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181204006178 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
141217006143 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
121227002065 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
101215002862 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State