Name: | TECHNICAL INSTRUCTIONAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1990 (35 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1471466 |
ZIP code: | M2K-1V1 |
County: | Erie |
Place of Formation: | Canada |
Address: | 36 FLAREMORE CRESCENT, WILLOWDALE ONTARIO, Canada, M2K-1V1 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 FLAREMORE CRESCENT, WILLOWDALE ONTARIO, Canada, M2K-1V1 |
Name | Role | Address |
---|---|---|
PAUL DENIS OLIVER | Chief Executive Officer | 36 FLAREMORE CRESCENT, WILLOWDALE ONTARIO, Canada, M2K-1V1 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-29 | 1993-04-15 | Address | NORSTAR BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526542 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
930923002479 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930415002492 | 1993-04-15 | BIENNIAL STATEMENT | 1992-08-01 |
900829000138 | 1990-08-29 | APPLICATION OF AUTHORITY | 1990-08-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State