Name: | T.S.N., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1994 (31 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 1860291 |
ZIP code: | 12803 |
County: | Washington |
Place of Formation: | New York |
Address: | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, United States, 12803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE S NASSIVERA | Chief Executive Officer | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, United States, 12803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, United States, 12803 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2023-04-19 | Address | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2023-04-19 | Address | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
2006-09-20 | 2012-10-11 | Address | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2012-10-11 | Address | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2006-09-20 | Address | 21 WOODCREST DR, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003662 | 2023-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-24 |
181001006401 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007678 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006075 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121011002017 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State