Name: | TUFT MASTER MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2012 |
Entity Number: | 1657187 |
ZIP code: | 13340 |
County: | Oneida |
Place of Formation: | New York |
Address: | 133 W MAIN ST, PO BOX 21, FRANKFORT, NY, United States, 13340 |
Principal Address: | 31 HILLSIDE AVENUE, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 W MAIN ST, PO BOX 21, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
RAYMOND A. QUINN | Chief Executive Officer | 31 HILLSIDE AVENUE, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-26 | 2010-08-11 | Address | 133 W MAIN ST / PO BOX 21, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
1998-09-04 | 2006-07-26 | Address | 133 WEST MAIN ST, PO BOX 21, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
1993-09-08 | 1998-09-04 | Address | 319 NIAGARA STREET, P.O. BOX 4008, UTICA, NY, 13504, 4008, USA (Type of address: Service of Process) |
1992-08-06 | 1993-09-08 | Address | COMMERCIAL DRIVE, P.O. BOX 86, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120924000628 | 2012-09-24 | CERTIFICATE OF DISSOLUTION | 2012-09-24 |
100811002380 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080801002067 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060726002322 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040907002302 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020726002622 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000727002511 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980904002279 | 1998-09-04 | BIENNIAL STATEMENT | 1998-08-01 |
960805002762 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
930908002957 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State