TPL FLOORING, INC.

Name: | TPL FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1997 (28 years ago) |
Date of dissolution: | 18 Jun 2020 |
Entity Number: | 2144934 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY P. LEE | Chief Executive Officer | 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
TPL FLOORING, INC. | DOS Process Agent | 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-24 | 2007-05-09 | Address | 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, 1986, USA (Type of address: Chief Executive Officer) |
2003-04-24 | 2018-06-12 | Address | 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, 1986, USA (Type of address: Service of Process) |
1999-05-10 | 2003-04-24 | Address | 230 CRAIGIE AVE, SCOTIA, NY, 12302, 1241, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2003-04-24 | Address | 230 CRAIGIE AVE, SCOTIA, NY, 12302, 1241, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2003-04-24 | Address | 230 CRAIGIE AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618000519 | 2020-06-18 | CERTIFICATE OF DISSOLUTION | 2020-06-18 |
200505060476 | 2020-05-05 | BIENNIAL STATEMENT | 2019-05-01 |
180612006098 | 2018-06-12 | BIENNIAL STATEMENT | 2017-05-01 |
130515002519 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110513002178 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State