TICKNER'S CANOES, INC.

Name: | TICKNER'S CANOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1990 (35 years ago) |
Date of dissolution: | 23 Oct 2023 |
Entity Number: | 1450441 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 113 RIVERSIDE LANE, OLD FORGE, NY, United States, 13420 |
Principal Address: | P.O. BOX 267, 113 RIVERSIDE LANE, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TICKNER'S CANOES, INC. | DOS Process Agent | 113 RIVERSIDE LANE, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
DANIEL A TICKNER | Chief Executive Officer | P.O. BOX 267, 113 RIVERSIDE LANE, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2023-10-23 | Address | 113 RIVERSIDE LANE, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2012-05-08 | 2023-10-23 | Address | P.O. BOX 267, 113 RIVERSIDE LANE, OLD FORGE, NY, 13420, 0267, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2012-05-08 | Address | RIVERSIDE DRIVE, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
1992-12-07 | 2012-05-08 | Address | P.O. BOX 267, RIVERSIDE DRIVE, OLD FORGE, NY, 13420, 0267, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2012-05-08 | Address | P.O. BOX 267, RIVERSIDE DRIVE, OLD FORGE, NY, 13420, 0267, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023001463 | 2023-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-22 |
120508006606 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100604002987 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080604002006 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060516003676 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State