Search icon

TIMBER CREEK TAVERN, INC.

Company Details

Name: TIMBER CREEK TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1997 (28 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 2134672
ZIP code: 14504
County: Ontario
Place of Formation: New York
Address: 17 S MAIN STREET, MANCHESTER, NY, United States, 14504
Principal Address: 17 S Main Street, Manchester, NY, United States, 14504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 S MAIN STREET, MANCHESTER, NY, United States, 14504

Chief Executive Officer

Name Role Address
SUSAN DIGALOMA Chief Executive Officer 17 S MAIN STREET, PO BOX 3, MANCHESTER, NY, United States, 14504

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 17 S MAIN STREET, PO BOX 3, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 17 S MAIN STREET, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-09-05 Address 17 S MAIN STREET, PO BOX 3, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 17 S MAIN STREET, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 17 S MAIN STREET, PO BOX 3, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905000196 2024-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-12
230510003738 2023-05-10 BIENNIAL STATEMENT 2023-04-01
130424002577 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110512002189 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090330002559 2009-03-30 BIENNIAL STATEMENT 2009-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State