Search icon

TOM'S TREASURES, INC.

Company Details

Name: TOM'S TREASURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 216107
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 419 W STATE STREET / PO BOX 87, ALBION, NY, United States, 14411
Principal Address: 419 W STATE STREET, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M. HALSTEAD Chief Executive Officer 419 W STATE STREET / PO BOX 87, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 W STATE STREET / PO BOX 87, ALBION, NY, United States, 14411

History

Start date End date Type Value
1999-12-06 2007-12-24 Address 419 WEST STATE STREET, PO BOX 87, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1999-12-06 2007-12-24 Address 419 WEST STATE STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1999-12-06 2007-12-24 Address 419 WEST STATE ST., PO BOX 87, ALBION, NY, 14411, USA (Type of address: Service of Process)
1997-10-28 1999-12-06 Address 409 WEST STATE STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1997-10-28 1999-12-06 Address 419 WEST STATE STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160809037 2016-08-09 ASSUMED NAME LP INITIAL FILING 2016-08-09
DP-2114618 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080229000266 2008-02-29 CERTIFICATE OF AMENDMENT 2008-02-29
071224002757 2007-12-24 BIENNIAL STATEMENT 2007-11-01
060216002915 2006-02-16 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State