Name: | TK OUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1960 (65 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 129710 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 215 WATERVLIET SHAKER RD, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBANY FIRE EXTINGUISHER SALES & SERVICE, INC. | DOS Process Agent | 215 WATERVLIET SHAKER RD, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
THOMAS K KRETZLER | Chief Executive Officer | 215 WATERVLIET SHAKER RD, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-30 | 2023-10-11 | Address | 215 WATERVLIET SHAKER RD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2023-10-11 | Address | 215 WATERVLIET SHAKER RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2022-12-29 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-19 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003009 | 2023-10-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-11 |
221230000270 | 2022-12-29 | CERTIFICATE OF AMENDMENT | 2022-12-29 |
200601060106 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
170524006243 | 2017-05-24 | BIENNIAL STATEMENT | 2016-06-01 |
140602006135 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State