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: Service of Process) |
2007-01-02 | 2023-12-15 | Address | 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Chief Executive Officer) |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State