Search icon

TOMMELL LAND SURVEYING, ENGINEERING, AND LANDSCAPE ARCHITECTURE, P.C.

Company Details

Name: TOMMELL LAND SURVEYING, ENGINEERING, AND LANDSCAPE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (32 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1695647
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 28 CLINTON STREET, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PAUL F TOMMELL DOS Process Agent 28 CLINTON STREET, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
PAUL F TOMMELL Chief Executive Officer 28 CLINTON STREET, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2011-03-02 2013-01-11 Address 2 GILBERT RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-03-02 2013-01-11 Address 2 GILBERT RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2011-03-02 2013-01-11 Address 2 GILBERT RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2009-01-16 2011-03-02 Address 2 GILBERT RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2009-01-16 2011-03-02 Address 2 GILBERT RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247813 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130111006507 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110302002460 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090601000596 2009-06-01 CERTIFICATE OF AMENDMENT 2009-06-01
090116002510 2009-01-16 BIENNIAL STATEMENT 2009-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State