Name: | TENNESSEE MOUNTAIN BARBEQUE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1992 (33 years ago) |
Date of dissolution: | 05 Mar 2009 |
Entity Number: | 1672746 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 112 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Address: | 112 W 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALAN FLEISCHMAN | Chief Executive Officer | 112 W 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2008-10-03 | Address | PO BOX 2276, NEW YORK, NY, 10101, USA (Type of address: Service of Process) |
2006-09-20 | 2006-10-16 | Address | READIO CITY STATION, PO BOX 2276, NEW YORK, NY, 10101, USA (Type of address: Service of Process) |
2006-09-20 | 2008-10-03 | Address | 112 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2006-09-20 | Address | 112 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-10-24 | 2006-09-20 | Address | 143 SPRING ST, TENNESSEE MOUNTAIN, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090305000352 | 2009-03-05 | CERTIFICATE OF DISSOLUTION | 2009-03-05 |
081003002717 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061016000045 | 2006-10-16 | CERTIFICATE OF CHANGE | 2006-10-16 |
060920002850 | 2006-09-20 | BIENNIAL STATEMENT | 2006-10-01 |
021024002312 | 2002-10-24 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State