Search icon

TOLEMAN CORP.

Company Details

Name: TOLEMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1624474
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIEGER HOMES INC DOS Process Agent 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
IAN M RIEGER Chief Executive Officer 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2002-03-18 2010-04-09 Address 6 OLD NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-03-18 2010-04-09 Address 6 OLD NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-03-18 2010-04-09 Address 6 OLD NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-03-18 Address PO BOX 688, MONROE, NY, 10950, 0688, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-03-18 Address PO BOX 688, 3 RIEGER DR, MONROE, NY, 10950, 0688, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141805 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140318006403 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120416002465 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100409002009 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080326002016 2008-03-26 BIENNIAL STATEMENT 2008-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State