TRI-CITY MANPOWER INC.

Name: | TRI-CITY MANPOWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1958 (68 years ago) |
Date of dissolution: | 31 Oct 2022 |
Entity Number: | 169755 |
ZIP code: | 12203 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 117 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
Address: | 117 GREAT OAKS BLVD., ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
TRI-CITY MANPOWER INC. | DOS Process Agent | 117 GREAT OAKS BLVD., ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
ALEXANDER A. COURTNEY, JR. | Chief Executive Officer | 117 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-21 | 2023-02-26 | Address | 117 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-01-16 | 2023-02-26 | Address | 117 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2017-04-21 | Address | 117 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-01-22 | 2008-01-16 | Address | PO BOX 38275, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2002-01-22 | Address | PO BOX 315, ALBANY, NY, 12201, 0315, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000308 | 2022-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-31 |
200106060582 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
170421006091 | 2017-04-21 | BIENNIAL STATEMENT | 2016-01-01 |
140207002151 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120217002236 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State