Search icon

TINKER PROPERTIES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
OFFICE OF THE GENERAL COUNSEL DOS Process Agent 1 HSBC CENTER, 27TH FL, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MARK A MELAS Chief Executive Officer ONE HSBC CENTER, BUFFALO, NY, United States, 14203

Agent

Name Role Address
SCOTT D. MILLER, GENERAL COUNSEL Agent ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203

History

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 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, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State