Name: | TINKER PROPERTIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1964 (61 years ago) |
Date of dissolution: | 27 Dec 2005 |
Entity Number: | 173869 |
ZIP code: | 14203 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 HSBC CENTER, 27TH FL, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OFFICE OF THE GENERAL COUNSEL | DOS Process Agent | 1 HSBC CENTER, 27TH FL, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
MARK A MELAS | Chief Executive Officer | ONE HSBC CENTER, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
SCOTT D. MILLER, GENERAL COUNSEL | Agent | ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2002-02-06 | Address | 1 HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2000-03-27 | Address | PHILIP S TOOHEY, ONE MARINE MIDLAND CTR 27 FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office) |
1994-03-14 | 1998-03-11 | Address | % PHILIP S. TOOHEY, ONE MARINE MIDLAND CTR 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office) |
1993-04-22 | 2000-03-27 | Address | ONE MARINE MIDLAND CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1994-03-14 | Address | ONE MARINE MIDLAND CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office) |
1993-04-22 | 2000-03-27 | Address | ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
1991-09-12 | 1993-04-22 | Address | 1 MARINE MIDLAND CTR. 27TH FL., ATTN:PHILIP S. TOOHEY GEN CSL, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
1989-12-06 | 2004-09-28 | Address | THE OFFICE OF GEN. CSL., ONE MARINE MIDLAND CTR, BUFFALO, NY, 14203, 2827, USA (Type of address: Registered Agent) |
1989-12-06 | 1991-09-12 | Address | ONE MARINE MIDLAND CTR., ATT:PHILIP S. TOOHEY, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
1989-04-25 | 1989-12-06 | Address | MARINE MIDLAND BANKS, 1200 MARINE MIDLAND CT, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051227000127 | 2005-12-27 | CERTIFICATE OF DISSOLUTION | 2005-12-27 |
040928000360 | 2004-09-28 | CERTIFICATE OF CHANGE | 2004-09-28 |
040211002898 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020206002105 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000327002672 | 2000-03-27 | BIENNIAL STATEMENT | 2000-02-01 |
980311002020 | 1998-03-11 | BIENNIAL STATEMENT | 1998-02-01 |
940314002290 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930422002520 | 1993-04-22 | BIENNIAL STATEMENT | 1993-02-01 |
910912000200 | 1991-09-12 | CERTIFICATE OF CHANGE | 1991-09-12 |
C179751-2 | 1991-08-06 | ASSUMED NAME CORP INITIAL FILING | 1991-08-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State