TAILORED FOAM OF NEW YORK INC.

Name: | TAILORED FOAM OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1608401 |
ZIP code: | 12534 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 327 WATER STREET ROAD, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 327 WATER STREET ROAD, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JOHN W. WEIGL | Chief Executive Officer | 327 WATER STREET ROAD, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 2002-02-08 | Address | 109 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2002-02-08 | Address | 109 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2002-02-08 | Address | 109 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1992-02-03 | 1993-03-02 | Address | 109 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141776 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100301002355 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080219002461 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060309002317 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040203002606 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State