TITANIUM PROPERTIES LIMITED

Name: | TITANIUM PROPERTIES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1622321 |
ZIP code: | 98231 |
County: | Erie |
Place of Formation: | New York |
Address: | 289 H. ST #203, PO BOX 3020, BLAINE, WA, United States, 98231 |
Principal Address: | 289 H ST. #203, PO BOX 2996, BLAINE, WA, United States, 98231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS A. ESON | Chief Executive Officer | 289 H ST. #203, PO BOX 2996, BLAINE, WA, United States, 98231 |
Name | Role | Address |
---|---|---|
RICHARD DOLLARHIDE | DOS Process Agent | 289 H. ST #203, PO BOX 3020, BLAINE, WA, United States, 98231 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-20 | 1994-06-22 | Address | PO BOX 3020, BLAINE, WA, 98231, 3020, USA (Type of address: Chief Executive Officer) |
1994-04-20 | 1994-06-22 | Address | 229 14TH STREET, #203, PO BOX 3020, BLAINE, WA, 98231, 3020, USA (Type of address: Principal Executive Office) |
1994-04-20 | 1994-06-22 | Address | 23 FIDDLERS GREEN, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1992-03-20 | 1994-04-20 | Address | 23 SIDDLERS GREEN, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1349416 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940622002044 | 1994-06-22 | BIENNIAL STATEMENT | 1993-03-01 |
940420002099 | 1994-04-20 | BIENNIAL STATEMENT | 1994-03-01 |
920320000231 | 1992-03-20 | CERTIFICATE OF INCORPORATION | 1992-03-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State