Search icon

JOLLY TINKER ANTIQUES, INC.

Company Details

Name: JOLLY TINKER ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1991 (34 years ago)
Entity Number: 1576118
ZIP code: 13790
County: Suffolk
Place of Formation: New York
Address: 435 MAIN ST, RM 4, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 MAIN ST, RM 4, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
RICHARD MASTERS Chief Executive Officer 39 MATTHEWS ST, BINGHAMTPN, NY, United States, 13905

History

Start date End date Type Value
2001-09-21 2007-09-11 Address 107 MILES RD, GREENE, NY, 13778, 3346, USA (Type of address: Service of Process)
2001-09-21 2007-09-11 Address 107 MILES RD, GREENE, NY, 13778, 3346, USA (Type of address: Principal Executive Office)
2001-09-21 2007-09-11 Address 107 MILES RD, GREENE, NY, 13778, 3346, USA (Type of address: Chief Executive Officer)
1995-07-12 2001-09-21 Address 230 MAPLE AVE, PATCHOGUE, NY, 11772, 0847, USA (Type of address: Principal Executive Office)
1995-07-12 2001-09-21 Address 230 MAPLE AVE, PATCHOGUE, NY, 11772, 0847, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090825002679 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070911002703 2007-09-11 BIENNIAL STATEMENT 2007-09-01
030911002565 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010921002111 2001-09-21 BIENNIAL STATEMENT 2001-09-01
990922002550 1999-09-22 BIENNIAL STATEMENT 1999-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State