Name: | TIOGA BUILDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1990 (35 years ago) |
Date of dissolution: | 20 Jan 2016 |
Entity Number: | 1469170 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 333 GROS BOULEVARD, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 GROS BOULEVARD, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
JAMES R. WELLS | Chief Executive Officer | 333 GROS BOULEVARD, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1998-07-20 | Address | RD#1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1998-07-20 | Address | RD#1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1998-07-20 | Address | RD#1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1990-08-17 | 1993-03-30 | Address | 112 SECOND AVENUE, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160120000443 | 2016-01-20 | CERTIFICATE OF DISSOLUTION | 2016-01-20 |
141202006660 | 2014-12-02 | BIENNIAL STATEMENT | 2014-08-01 |
121009002297 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100827002196 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080808003073 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State