Name: | TMCDG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2020 |
Entity Number: | 1740530 |
ZIP code: | 14865 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 137 TURNER PARK, PO BOX 106, MONTOUR FALLS, NY, United States, 14865 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 TURNER PARK, PO BOX 106, MONTOUR FALLS, NY, United States, 14865 |
Name | Role | Address |
---|---|---|
CAROLE D GIFFORD | Chief Executive Officer | 137 TURNER PARK, PO BOX 106, MONTOUR FALLS, NY, United States, 14865 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2013-07-23 | Address | 137 TURNER PARK, MONTOUR FALLS, NY, 14865, 0106, USA (Type of address: Service of Process) |
2011-07-20 | 2013-07-23 | Address | 137 TURNER PARK / PO BOX 106, MONTOUR FALLS, NY, 14865, 0106, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2013-07-23 | Address | 137 TURNER PARK / PO BOX 106, MONTOUR FALLS, NY, 14865, 0106, USA (Type of address: Principal Executive Office) |
2003-06-27 | 2011-07-20 | Address | 137 TURNER PARK, PO BOX 106, MONTOUR FALLS, NY, 14865, 0106, USA (Type of address: Principal Executive Office) |
2003-06-27 | 2011-07-20 | Address | 137 TURNER PARK, MONTOUR FALLS, NY, 14865, 0106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200429000136 | 2020-04-29 | CERTIFICATE OF DISSOLUTION | 2020-04-29 |
190423000018 | 2019-04-23 | CERTIFICATE OF AMENDMENT | 2019-04-23 |
150911002019 | 2015-09-11 | BIENNIAL STATEMENT | 2015-07-01 |
130723002207 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110720003025 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State