INN TIME FURNITURE & FIXTURES, INC.

Name: | INN TIME FURNITURE & FIXTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1989 (36 years ago) |
Date of dissolution: | 14 Apr 2015 |
Entity Number: | 1358782 |
ZIP code: | 03862 |
County: | Broome |
Place of Formation: | New York |
Address: | 110 ATLANTIC AVENUE, N HAMPTON, NH, United States, 03862 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 ATLANTIC AVENUE, N HAMPTON, NH, United States, 03862 |
Name | Role | Address |
---|---|---|
KATHLEEN FORDHAM | Chief Executive Officer | 110 ATLANTIC AVENUE, N HAMPTON, NH, United States, 03862 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-16 | 2013-06-10 | Address | 110 ATLANTIC AVENUE, N HAMPTON, NH, 03862, USA (Type of address: Principal Executive Office) |
2007-07-16 | 2013-06-10 | Address | 110 ATLANTIC AVENUE, N HAMPTON, NH, 03862, USA (Type of address: Chief Executive Officer) |
1999-07-13 | 2007-07-16 | Address | 110 ATLANTIC AVE, NO HAMPTON, NH, 03862, USA (Type of address: Principal Executive Office) |
1999-07-13 | 2007-07-16 | Address | 110 ATLANTIC AVE, NO HAMPTON, NH, 03862, USA (Type of address: Service of Process) |
1999-07-13 | 2007-07-16 | Address | 110 ATLANTIC AVE, NO HAMPTON, NH, 03862, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150414000748 | 2015-04-14 | CERTIFICATE OF DISSOLUTION | 2015-04-14 |
130610006514 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110613002651 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090527002569 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070716002952 | 2007-07-16 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State