Search icon

TA-LE, INC.

Company Details

Name: TA-LE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1991 (34 years ago)
Date of dissolution: 12 Feb 2001
Entity Number: 1556327
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 87 LILY LAKE RD, HIGHLAND, NY, United States, 12528
Principal Address: 87 LILY LAKE ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 LILY LAKE RD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
TANA R. HAYES Chief Executive Officer P.O. BOX 203, ROUTE 32, MODENA, NY, United States, 12548

History

Start date End date Type Value
1991-06-19 1997-06-24 Address 87 LILY LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010212000023 2001-02-12 CERTIFICATE OF DISSOLUTION 2001-02-12
990708002299 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970624002027 1997-06-24 BIENNIAL STATEMENT 1997-06-01
000049008787 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930319002718 1993-03-19 BIENNIAL STATEMENT 1992-06-01
910619000169 1991-06-19 CERTIFICATE OF INCORPORATION 1991-06-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State