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
Name | Role | Address |
---|---|---|
RIEGER HOMES INC | DOS Process Agent | 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
IAN M RIEGER | Chief Executive Officer | 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
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) |
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