Name: | TRI-COUNTY WEEKLY PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1959 (66 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 122139 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 286 MAIN STREET, ARCADE, NY, United States, 14009 |
Principal Address: | 83 LIBERTY STREET, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 MAIN STREET, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
WALTER HACKETT | Chief Executive Officer | 83 LIBERTY STREET, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1959-08-26 | 1993-11-18 | Address | 286 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170815090 | 2017-08-15 | ASSUMED NAME CORP INITIAL FILING | 2017-08-15 |
DP-1618567 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
931118002656 | 1993-11-18 | BIENNIAL STATEMENT | 1992-08-01 |
175448 | 1959-08-26 | CERTIFICATE OF INCORPORATION | 1959-08-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State