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
Name | Role | Address |
---|---|---|
PAUL F TOMMELL | DOS Process Agent | 28 CLINTON STREET, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
PAUL F TOMMELL | Chief Executive Officer | 28 CLINTON STREET, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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