Search icon

TALL PINES PROPERTIES INC.

Company Details

Name: TALL PINES PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1989 (36 years ago)
Entity Number: 1380957
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: HOWARD GLEASMAN, JR., 619 POST STREET, BOONVILLE, NY, United States, 13309
Principal Address: 619 POST STREET, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TALL PINES PROPERTIES INC. DOS Process Agent HOWARD GLEASMAN, JR., 619 POST STREET, BOONVILLE, NY, United States, 13309

Chief Executive Officer

Name Role Address
HOWARD GLEASMAN, JR. Chief Executive Officer 619 POST STREET, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2007-08-06 2020-07-16 Address HOWARD GLEASMAN, JR., 619 POST STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2003-08-18 2007-08-06 Address 619 POST ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2003-08-18 2007-08-06 Address 619 POST ST, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
2003-08-18 2007-08-06 Address HOWARD GLEASMAN JR, 619 POST ST, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1997-11-13 2003-08-18 Address 619 POST ST, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
1997-11-13 2003-08-18 Address 619 POST ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1997-11-13 2003-08-18 Address 619 POST ST, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1993-09-08 1997-11-13 Address 517 MAIN STREET, PO BOX 378, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1993-04-08 1997-11-13 Address P.O. BOX 378, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1993-04-08 1997-11-13 Address 517 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200716060021 2020-07-16 BIENNIAL STATEMENT 2019-08-01
131022002216 2013-10-22 BIENNIAL STATEMENT 2013-08-01
110810002223 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090827002576 2009-08-27 BIENNIAL STATEMENT 2009-08-01
070806002246 2007-08-06 BIENNIAL STATEMENT 2007-08-01
040108000964 2004-01-08 CERTIFICATE OF AMENDMENT 2004-01-08
030818002498 2003-08-18 BIENNIAL STATEMENT 2003-08-01
971113002082 1997-11-13 BIENNIAL STATEMENT 1997-08-01
930908002564 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930408002935 1993-04-08 BIENNIAL STATEMENT 1992-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State