Name: | T.J.L. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1989 (36 years ago) |
Date of dissolution: | 02 May 2013 |
Entity Number: | 1340649 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 526 HERKIMER RD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN LADD | DOS Process Agent | 526 HERKIMER RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
MARY ANN LADD | Chief Executive Officer | 526 HERKIMER RD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-27 | 2007-04-10 | Address | 526 HERKIMER RD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2001-04-27 | 2007-04-10 | Address | 526 HERKIMER RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2007-04-10 | Address | 526 HERKIMER RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2001-04-27 | Address | 6372 WALKER ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2001-04-27 | Address | 6372 WALKER ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502000415 | 2013-05-02 | CERTIFICATE OF DISSOLUTION | 2013-05-02 |
110429002369 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090323002283 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070410002763 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050510002649 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State