Name: | TULLY THE SNOWMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1992 (33 years ago) |
Date of dissolution: | 30 Jun 1999 |
Entity Number: | 1636153 |
ZIP code: | 12189 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 204, 625 3RD AVE, WATERVLIET, NY, United States, 12189 |
Principal Address: | 531 5TH AVE, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY BAKER | Chief Executive Officer | 531 5TH AVE, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
DAVID KOBYLAR CPA | DOS Process Agent | PO BOX 204, 625 3RD AVE, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 1998-04-23 | Address | 531 5TH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1996-05-13 | 1998-04-23 | Address | 531 5TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 1998-04-23 | Address | 678 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1993-07-20 | 1996-05-13 | Address | 50 DEVITT ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1996-05-13 | Address | 559 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1993-07-20 | 1996-05-13 | Address | 531 5TH AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1992-05-13 | 1993-07-20 | Address | 531 5TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990630000131 | 1999-06-30 | CERTIFICATE OF DISSOLUTION | 1999-06-30 |
980423002317 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960513002462 | 1996-05-13 | BIENNIAL STATEMENT | 1996-05-01 |
930720002555 | 1993-07-20 | BIENNIAL STATEMENT | 1993-05-01 |
920513000244 | 1992-05-13 | CERTIFICATE OF INCORPORATION | 1992-05-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State