TALAMORA PROPERTIES, INC.

Name: | TALAMORA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1995 (30 years ago) |
Entity Number: | 1975213 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
DANIEL C HOGAN | Chief Executive Officer | 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2025-04-15 | Address | 3001 BROCKPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2025-04-15 | Address | 3001 BROCKPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1997-11-04 | 1999-12-13 | Address | 409 UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 1999-12-13 | Address | 409 UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1995-11-20 | 1999-12-13 | Address | 409 UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003489 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
111221002465 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091106002518 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071116002452 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051229002085 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State