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
Name | Role | Address |
---|---|---|
TALL PINES PROPERTIES INC. | DOS Process Agent | HOWARD GLEASMAN, JR., 619 POST STREET, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
HOWARD GLEASMAN, JR. | Chief Executive Officer | 619 POST STREET, BOONVILLE, NY, United States, 13309 |
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) |
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