TUCKER COMMUNICATIONS CONNECTICUT, INC.
Headquarter
Name: | TUCKER COMMUNICATIONS CONNECTICUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1988 (38 years ago) |
Date of dissolution: | 11 Jun 2003 |
Entity Number: | 1227987 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE GANNETT DR, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY F SHERLOCK | DOS Process Agent | ONE GANNETT DR, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
GARY F SHERLOCK | Chief Executive Officer | ONE GANNETT DR, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2002-03-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-12 | 2002-03-04 | Address | ONE GANNETTE DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2002-03-04 | Address | ONE GANNETT DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2000-04-12 | Address | 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1993-07-12 | 2000-04-12 | Address | P.O. BOX 1000, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030611000016 | 2003-06-11 | CERTIFICATE OF DISSOLUTION | 2003-06-11 |
020304002934 | 2002-03-04 | BIENNIAL STATEMENT | 2002-01-01 |
000412002995 | 2000-04-12 | BIENNIAL STATEMENT | 2000-01-01 |
980205002761 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
940406002007 | 1994-04-06 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State