Name: | TANNERSVILLE AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1997 (28 years ago) |
Entity Number: | 2143862 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | 6208 Main Street, P O Box 609, Tannersville, NY, United States, 12485 |
Principal Address: | 6208 Main Street, Tannersville, NY, United States, 12485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE LEGG | DOS Process Agent | 6208 Main Street, P O Box 609, Tannersville, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
CATHERINE LEGG | Chief Executive Officer | P O BOX 609, 6208 MAIN STREET, TANNERSVILLE, NY, United States, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-15 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-15 | 2025-01-27 | Address | KINGS ROAD, BOX 83, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004196 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
170103000458 | 2017-01-03 | ANNULMENT OF DISSOLUTION | 2017-01-03 |
DP-2143836 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
970515000650 | 1997-05-15 | CERTIFICATE OF INCORPORATION | 1997-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1734077106 | 2020-04-10 | 0248 | PPP | 6208 MAIN ST, TANNERSVILLE, NY, 12485-7723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State