Search icon

TENNANAH LAKE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENNANAH LAKE PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1987 (38 years ago)
Date of dissolution: 27 Jul 2004
Entity Number: 1165550
ZIP code: 98052
County: Sullivan
Place of Formation: New Jersey
Address: C/O SAFECO SURETY CLAIMS, ADAMS BLDG. 4634 154TH PL. NE, REDMOND, WA, United States, 98052
Principal Address: ADAMS BLDG, 4634 154TH PL NE, REDMOND, WA, United States, 98052

DOS Process Agent

Name Role Address
RONALD F. GOETSCH DOS Process Agent C/O SAFECO SURETY CLAIMS, ADAMS BLDG. 4634 154TH PL. NE, REDMOND, WA, United States, 98052

Chief Executive Officer

Name Role Address
RONALD F GOETSCH Chief Executive Officer C/O SAFECO SURETY, ADAMS BLDG 4634 154TH PL NE, REDMOND, WA, United States, 98052

History

Start date End date Type Value
2003-10-15 2004-07-27 Address ADAMS BLDG, 4634 154TH PL NE, REDMOND, WA, 98052, USA (Type of address: Service of Process)
1999-03-25 2003-10-15 Address ATTENTION: ROBERT H LIEBMAN, 265 GREAT NECK ROAD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-06-04 2003-10-15 Address 118 MILL ROAD, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
1993-06-04 2003-10-15 Address 118 MILL ROAD, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office)
1987-04-24 1999-03-25 Address 118 MILL RD., PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040727000895 2004-07-27 SURRENDER OF AUTHORITY 2004-07-27
031015002423 2003-10-15 BIENNIAL STATEMENT 2003-04-01
990325000612 1999-03-25 CERTIFICATE OF AMENDMENT 1999-03-25
970305000502 1997-03-05 CANCELLATION OF ANNULMENT OF AUTHORITY 1997-03-05
DP-1254853 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State