T.M.T.K. AND ASSOCIATES, INC.

Name: | T.M.T.K. AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1990 (35 years ago) |
Entity Number: | 1432577 |
ZIP code: | 12846 |
County: | Warren |
Place of Formation: | New York |
Address: | 773 LAKE AVE, LAKE LUZERNE, NY, United States, 12846 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE H GOUTOS | Chief Executive Officer | 773 LAKE AVE, LAKE LUZERNE, NY, United States, 12846 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 773 LAKE AVE, LAKE LUZERNE, NY, United States, 12846 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2014-05-16 | Address | 3941 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process) |
2006-03-24 | 2014-05-16 | Address | 3941 LAKESHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2014-05-16 | Address | 3941 LAKESHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2006-03-24 | Address | 3941 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process) |
1998-03-06 | 2006-03-24 | Address | 3940 LAKESHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002269 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120518002395 | 2012-05-18 | BIENNIAL STATEMENT | 2012-03-01 |
100323002889 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080408002995 | 2008-04-08 | BIENNIAL STATEMENT | 2008-03-01 |
060324002964 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State