Name: | TREE FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1967 (58 years ago) |
Entity Number: | 211114 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1302 DRYDEN RD, ITHACA, NY, United States, 14850 |
Principal Address: | 31 LEWIS ST, DRYDEN, NY, United States, 13053 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARYANNE NOVOSEL | Chief Executive Officer | 1302 DRYDEN RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MARY ANNE NOVOSEL | DOS Process Agent | 1302 DRYDEN RD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 1302 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2024-04-23 | Address | 1302 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2005-10-12 | Address | 1302 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2002-10-02 | 2005-10-12 | Address | 1302 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2024-04-23 | Address | 1302 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002767 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
180529006048 | 2018-05-29 | BIENNIAL STATEMENT | 2017-06-01 |
130808002306 | 2013-08-08 | BIENNIAL STATEMENT | 2013-06-01 |
110803002968 | 2011-08-03 | BIENNIAL STATEMENT | 2011-06-01 |
070822002765 | 2007-08-22 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State