TAMARACK DEVELOPMENT, INC.

Name: | TAMARACK DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1993 (32 years ago) |
Date of dissolution: | 29 Mar 2023 |
Entity Number: | 1761763 |
ZIP code: | 12159 |
County: | Clinton |
Place of Formation: | New York |
Address: | 49 Middlesex Drive, Slingerlands, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 Middlesex Drive, Slingerlands, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
HAL I. RUBIN | Chief Executive Officer | 11 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-25 | 2023-06-25 | Address | 11 HAMMOND LANE, SUITE A, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2023-06-25 | Address | 11 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2023-06-25 | Address | 11 HAMMOND LANE, SUITE A, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-11-08 | 2023-06-25 | Address | 11 HAMMOND LANE, SUITE A, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1995-11-08 | 1997-10-22 | Address | 63 CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230625000108 | 2023-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-29 |
220713002520 | 2022-07-13 | BIENNIAL STATEMENT | 2021-10-01 |
171003007427 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151008006019 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131011006902 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State