Name: | T. G. ENTERPRISES LTD. OF ORANGE COUNTY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1989 (36 years ago) |
Date of dissolution: | 12 Nov 2015 |
Entity Number: | 1333186 |
ZIP code: | 12208 |
County: | Orange |
Place of Formation: | New York |
Address: | 61 MEADOW LANE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T.G. ENTERPRISES | DOS Process Agent | 61 MEADOW LANE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
ERNEST M GREEN | Chief Executive Officer | 61 MEADOW LANE, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2009-03-13 | Address | BOX 5, 23 BENDLIN LANE, HOWELLS, NY, 10932, USA (Type of address: Service of Process) |
2005-06-14 | 2009-03-13 | Address | BOX 5, 23 BENDLIN LANE, HOWELLS, NY, 10932, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2009-03-13 | Address | BOX 5, 23 BENDLIN LANE, HOWELLS, NY, 10932, USA (Type of address: Principal Executive Office) |
1997-05-06 | 2005-06-14 | Address | BOX 5, BENDLIN LN, HOWELLS, NY, 10932, 0005, USA (Type of address: Service of Process) |
1997-05-06 | 2005-06-14 | Address | BOX 5, BENDLIN LN, HOWELLS, NY, 10932, 0005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112000847 | 2015-11-12 | CERTIFICATE OF DISSOLUTION | 2015-11-12 |
130318002431 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110503002610 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090313002439 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070320003253 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State