Name: | TRAVEL TRAILER CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1963 (62 years ago) |
Date of dissolution: | 08 Nov 2023 |
Entity Number: | 153471 |
ZIP code: | 14105 |
County: | Orleans |
Place of Formation: | New York |
Address: | 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
JAMES W. MANCHESTER | Chief Executive Officer | 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-02 | 2023-12-15 | Address | 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Chief Executive Officer) |
2007-01-02 | 2023-12-15 | Address | 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Service of Process) |
2005-02-09 | 2007-01-02 | Address | 10320 MAPLE RIDGE RD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Chief Executive Officer) |
2001-01-31 | 2007-01-02 | Address | 10320 MAPLE RIDGE RD., MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Service of Process) |
2001-01-31 | 2007-01-02 | Address | 10320 MAPLE RIDGE RD., MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2005-02-09 | Address | 10320 MAPLE RIDGE RD., MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
1994-01-27 | 2001-01-31 | Address | 10318 MAPLE RIDGE ROAD, R.D., MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Service of Process) |
1993-02-05 | 2001-01-31 | Address | 10318 MAPLE RIDGE RD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1999-01-19 | Address | 10318 MAPLE RIDGE RD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Chief Executive Officer) |
1963-01-07 | 1994-01-27 | Address | 10318 MAPLE RIDGE RD., R.D., MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001804 | 2023-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-08 |
110126002511 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
081231002360 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
070102002379 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050209002076 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030103002316 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010131002113 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
990119002793 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
970221002080 | 1997-02-21 | BIENNIAL STATEMENT | 1997-01-01 |
940127002383 | 1994-01-27 | BIENNIAL STATEMENT | 1994-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3869517103 | 2020-04-12 | 0296 | PPP | 10320 Maple Ridge Rd, MIDDLEPORT, NY, 14105-9402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State