Name: | TLC MEDICAL EQUIPMENT AND SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1992 (33 years ago) |
Date of dissolution: | 02 Oct 1998 |
Entity Number: | 1624647 |
ZIP code: | 12157 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 127 HILGERT PARKWAY, P.O. BOX 630, SCHOHARIE, NY, United States, 12157 |
Principal Address: | PO BOX 770, 134 GRAND STREET, SCHOHARIE, NY, United States, 12157 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 HILGERT PARKWAY, P.O. BOX 630, SCHOHARIE, NY, United States, 12157 |
Name | Role | Address |
---|---|---|
LAWRENCE F. WATSON | Agent | 127 HILGERT PARKWAY, P.O. BOX 630, SCHOHARIE, NY, 12157 |
Name | Role | Address |
---|---|---|
TERRY WATSON | Chief Executive Officer | PO BOX 590, 134 GRAND STREET, SCHOHARIE, NY, United States, 12157 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-30 | 1995-01-11 | Address | 134 GRAND STREET, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981002000077 | 1998-10-02 | CERTIFICATE OF DISSOLUTION | 1998-10-02 |
950111000582 | 1995-01-11 | CERTIFICATE OF CHANGE | 1995-01-11 |
940503002163 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930503002977 | 1993-05-03 | BIENNIAL STATEMENT | 1993-03-01 |
920330000457 | 1992-03-30 | CERTIFICATE OF INCORPORATION | 1992-03-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State