Search icon

TILLMAN'S GIFT SHOPS, INC.

Company Details

Name: TILLMAN'S GIFT SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1960 (64 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 133309
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 88 E MARKET ST, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C PETER GOLIBER Chief Executive Officer 88 E MARKET ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 E MARKET ST, CORNING, NY, United States, 14830

History

Start date End date Type Value
1993-11-16 1996-11-19 Address 100 VILLAGE SQUARE, PAINTED POST, NY, 14870, USA (Type of address: Principal Executive Office)
1993-11-16 1996-11-19 Address 100 VILLAGE SQUARE, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)
1993-01-05 1996-11-19 Address 100 VILLAGE SQ., PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-11-16 Address 126 THOMPSON DR., PAINTED POST, NY, 14870, USA (Type of address: Principal Executive Office)
1992-07-13 1993-11-16 Address 100 VILLAGE SQUARE, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110113000919 2011-01-13 CERTIFICATE OF DISSOLUTION 2011-01-13
001103002542 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981106002047 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961119002166 1996-11-19 BIENNIAL STATEMENT 1996-11-01
931116002841 1993-11-16 BIENNIAL STATEMENT 1993-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State