THE T AND G MANAGEMENT GROUP, INC.

Name: | THE T AND G MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1990 (35 years ago) |
Date of dissolution: | 22 Apr 2024 |
Entity Number: | 1475237 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1493 CLYDE STREET, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 7 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CONKLIN | Chief Executive Officer | PO BOX 32, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
DAVID CONKLIN | DOS Process Agent | 1493 CLYDE STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-11 | 2024-04-30 | Address | 1493 CLYDE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2016-09-16 | 2020-09-11 | Address | 1493 CLYDE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2010-09-13 | 2024-04-30 | Address | PO BOX 32, JAMESTOWN, NY, 14702, 0032, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2016-09-16 | Address | PO BOX 32, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process) |
2006-09-11 | 2010-09-13 | Address | PO BOX 32, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022584 | 2024-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-22 |
200911060255 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180904009200 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160916006052 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
140902007014 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State