Name: | T & J COHOES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1991 (34 years ago) |
Date of dissolution: | 19 Nov 2019 |
Entity Number: | 1509332 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 SUNSET CT, COHOES, NY, United States, 12047 |
Principal Address: | JOHN F. BLAIS, 20 SUNSET CT, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T & J COHOES ENTERPRISES, INC. | DOS Process Agent | 20 SUNSET CT, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
JOHN F. BLAIS | Chief Executive Officer | 20 SUNSET CT, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2019-02-07 | Address | 20 SUNSET CT, COHOES, NY, 12047, 1406, USA (Type of address: Service of Process) |
2003-01-27 | 2005-03-03 | Address | 20 SUNSET COURT, COHOES, NY, 12047, 4016, USA (Type of address: Service of Process) |
1994-02-08 | 2003-01-27 | Address | 20 SUNSET COURT, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-04-13 | 2005-03-03 | Address | 20 SUNSET COURT, COHOES, NY, 12047, 4016, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2005-03-03 | Address | 20 SUNSET COURT, COHOES, NY, 12047, 4016, USA (Type of address: Principal Executive Office) |
1991-02-14 | 1994-02-08 | Address | 20 SUNSET COURT, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119000721 | 2019-11-19 | CERTIFICATE OF DISSOLUTION | 2019-11-19 |
190207060911 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006267 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007272 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006998 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110210002984 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090122002208 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070208002061 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050303002006 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030127002683 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State