Name: | TONNER DOLL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1993 (32 years ago) |
Date of dissolution: | 07 May 2021 |
Entity Number: | 1775653 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 401 WALL ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 WALL ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ROBERT TONNER | Chief Executive Officer | 401 WALL ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-12 | 2011-11-25 | Address | 459 HURLEY AVE, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2010-05-12 | 2011-11-25 | Address | 459 HURLEY AVE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office) |
2010-05-12 | 2011-11-25 | Address | 459 HURLEY AVE, HURLEY, NY, 12443, USA (Type of address: Service of Process) |
1993-11-29 | 2010-05-12 | Address | 626 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000449 | 2021-05-07 | CERTIFICATE OF DISSOLUTION | 2021-05-07 |
151202000483 | 2015-12-02 | CERTIFICATE OF AMENDMENT | 2015-12-02 |
150820000450 | 2015-08-20 | CERTIFICATE OF MERGER | 2015-08-20 |
111125002248 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
100512002032 | 2010-05-12 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State