Name: | JETTY TANNERSVILLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1986 (39 years ago) |
Date of dissolution: | 02 Jul 2018 |
Entity Number: | 1106874 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 413, 5819 MAIN STREET, TANNERSVILLE, NY, United States, 12485 |
Principal Address: | PO BOX 413/RTE 23A, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT POLI | Chief Executive Officer | PO BOX 413, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 413, 5819 MAIN STREET, TANNERSVILLE, NY, United States, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-13 | 2016-08-24 | Address | PO BOX 413, ROUTE 23A, TANNERSVILLE, NY, 12485, USA (Type of address: Principal Executive Office) |
2014-08-13 | 2016-08-24 | Address | PO BOX 413, 5819 MAIN ST, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
2014-08-13 | 2016-08-24 | Address | 79 SPRUCE ST, PO BOX 413, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2014-08-13 | Address | 79 SPRUCE ST, PO BOX 413, TANNERSVILLE, NY, 12485, USA (Type of address: Principal Executive Office) |
2010-08-11 | 2014-08-13 | Address | PO BOX 413 / ROUTE 23A, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702000050 | 2018-07-02 | CERTIFICATE OF DISSOLUTION | 2018-07-02 |
160824002067 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
140813002118 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120816002712 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100811002613 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State