Name: | TRI-CITY LIVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1964 (61 years ago) |
Date of dissolution: | 21 Aug 2000 |
Entity Number: | 175115 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 17 ULENSKI DRIVE, ALBANY, NY, United States, 12205 |
Principal Address: | 308 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 ULENSKI DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THOMAS COLUCCIO | Chief Executive Officer | 120 COTTAGE AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1998-03-11 | Address | 17 ULENSKI DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1998-03-11 | Address | 308 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1964-04-06 | 1970-07-29 | Name | DEARSTINE LUMBER COMPANY, INC. |
1964-03-30 | 1964-04-06 | Name | THE DEARSTYNE LUMBER CO., INC. |
1964-03-30 | 1993-10-06 | Address | 1145 CATLYN ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000821000125 | 2000-08-21 | CERTIFICATE OF MERGER | 2000-08-21 |
980311002656 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
931006002406 | 1993-10-06 | BIENNIAL STATEMENT | 1993-03-01 |
C189558-2 | 1992-06-15 | ASSUMED NAME CORP INITIAL FILING | 1992-06-15 |
849143-3 | 1970-07-29 | CERTIFICATE OF AMENDMENT | 1970-07-29 |
429903 | 1964-04-06 | CERTIFICATE OF AMENDMENT | 1964-04-06 |
428759 | 1964-03-30 | CERTIFICATE OF INCORPORATION | 1964-03-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State