Search icon

TALARICO REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TALARICO REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1988 (37 years ago)
Date of dissolution: 09 Aug 2023
Entity Number: 1253029
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 625 CENTER ST, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 CENTER ST, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
SAMUEL A TALARICO Chief Executive Officer 625 CENTER ST, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2004-04-27 2023-08-09 Address 625 CENTER ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2004-04-27 2023-08-09 Address 625 CENTER ST, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
1996-05-20 2004-04-27 Address 526 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, 9905, USA (Type of address: Service of Process)
1992-11-03 2004-04-27 Address 526 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 9905, USA (Type of address: Principal Executive Office)
1992-11-03 2004-04-27 Address 526 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 9905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809003831 2023-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-09
140626002031 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120705002314 2012-07-05 BIENNIAL STATEMENT 2012-04-01
100419002054 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080402002705 2008-04-02 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State