Name: | TANGERAE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2095701 |
ZIP code: | 14172 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 305, WILSON, NY, United States, 14172 |
Principal Address: | 2312 HAMILTON AVE, WILSON, NY, United States, 14172 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT T MORRISON | Chief Executive Officer | 2312 HAMILTON AVE, WILSON, NY, United States, 14172 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 305, WILSON, NY, United States, 14172 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-12 | 2002-12-06 | Address | PO BOX 305, WILSON, NY, 14172, 0305, USA (Type of address: Service of Process) |
1998-12-10 | 2002-12-06 | Address | 2395 LAKE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2002-12-06 | Address | 2395 LAKE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office) |
1996-12-24 | 2000-12-12 | Address | 2395 LAKE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1725916 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021206002665 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
001212002070 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
981210002252 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
961224000105 | 1996-12-24 | CERTIFICATE OF INCORPORATION | 1996-12-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State