Name: | T.L. DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1989 (36 years ago) |
Date of dissolution: | 19 Nov 1996 |
Entity Number: | 1332506 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | RD 2 BOX 126, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA L. DODGE | Chief Executive Officer | RD 2 BOX 126, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THERESA L. DODGE | DOS Process Agent | RD 2 BOX 126, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-08 | 1993-06-01 | Address | ROUTES 146 AND 58, ALTAMONT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961119000091 | 1996-11-19 | CERTIFICATE OF DISSOLUTION | 1996-11-19 |
940426002154 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930601002104 | 1993-06-01 | BIENNIAL STATEMENT | 1993-03-01 |
B749961-3 | 1989-03-08 | CERTIFICATE OF INCORPORATION | 1989-03-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State