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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 S MAIN STREET, MANCHESTER, NY, United States, 14504 |
Name | Role | Address |
---|---|---|
SUSAN DIGALOMA | Chief Executive Officer | 17 S MAIN STREET, PO BOX 3, MANCHESTER, NY, United States, 14504 |
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) |
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