Search icon

TMR PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TMR PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1990 (35 years ago)
Date of dissolution: 11 Mar 2014
Entity Number: 1418959
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 4549 ROUTE 9, PLATTSBURGH, NY, United States, 12901
Principal Address: 4549 ROUTE 9 / PO BOX 1933, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCKE RANSEN Chief Executive Officer 1455 SHERB ROOKE ST W, #2206, MONTREAL, QUEBEC, Canada, H3G-1L2

DOS Process Agent

Name Role Address
CARL J MADONNA DOS Process Agent 4549 ROUTE 9, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1996-02-27 2012-03-01 Address 10 OAK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1996-02-27 2011-05-31 Address 10 OAK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-04-15 2010-01-26 Address ONE WESTMOUNT SQUARE, SUITE 600, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1993-04-15 1996-02-27 Address 32 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-04-15 1996-02-27 Address 32 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311000835 2014-03-11 CERTIFICATE OF DISSOLUTION 2014-03-11
120301002070 2012-03-01 BIENNIAL STATEMENT 2012-01-01
110531000494 2011-05-31 CERTIFICATE OF CHANGE (BY AGENT) 2011-05-31
100126002894 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080201002393 2008-02-01 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State