Name: | TILLMAN'S VILLAGE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1966 (58 years ago) |
Date of dissolution: | 24 May 2024 |
Entity Number: | 205117 |
ZIP code: | 14571 |
County: | Orleans |
Place of Formation: | New York |
Address: | 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, United States, 14571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK WILLIAM TILLMAN | DOS Process Agent | 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, United States, 14571 |
Name | Role | Address |
---|---|---|
MARK TILLMAN | Chief Executive Officer | 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, United States, 14571 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2024-08-14 | Address | 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, 14571, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2024-08-14 | Address | 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, 14571, USA (Type of address: Service of Process) |
2002-12-06 | 2016-12-01 | Address | 14369 RIDGE RD, ALBION, NY, 14411, 9164, USA (Type of address: Chief Executive Officer) |
2002-12-06 | 2016-12-01 | Address | 14369 RIDGE RD, ALBION, NY, 14411, 9164, USA (Type of address: Principal Executive Office) |
2000-11-28 | 2016-12-01 | Address | 14369 RIDGE RD, ALBION, NY, 14411, 9164, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001192 | 2024-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-24 |
201201060048 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181212006359 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161201007326 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006022 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State