TALERICO PROPERTIES IV, INC.

Name: | TALERICO PROPERTIES IV, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1966 (59 years ago) |
Date of dissolution: | 27 Jul 2016 |
Entity Number: | 204119 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 69-93 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 236 CHENANGO STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-93 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THOMAS J TALERICO | Chief Executive Officer | 236 CHENANGO STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-03 | 2015-06-22 | Address | 69-93 ELDREDGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2008-11-03 | 2015-06-22 | Address | 69-93 EDREDGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2008-11-03 | 2015-06-22 | Address | 69-93 ELDREDGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2008-11-03 | Address | 69-93 ELDREDGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2008-11-03 | Address | 236 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727000524 | 2016-07-27 | CERTIFICATE OF DISSOLUTION | 2016-07-27 |
150622002022 | 2015-06-22 | BIENNIAL STATEMENT | 2014-11-01 |
150602000141 | 2015-06-02 | CERTIFICATE OF AMENDMENT | 2015-06-02 |
081103002621 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061101002108 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State