Name: | TARTAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1998 (27 years ago) |
Date of dissolution: | 10 Feb 2022 |
Entity Number: | 2231289 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 35 ALVENA AVE, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E ARGYLE JR | DOS Process Agent | 35 ALVENA AVE, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
ROBERT E ARGYLE JR | Chief Executive Officer | 185 HOMER AVE, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-08 | 2022-07-08 | Address | 185 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2022-07-08 | Address | 185 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2022-07-08 | Address | 35 ALVENA AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1998-02-23 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1998-02-23 | 2000-03-06 | Address | 185 HOMER AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220708002971 | 2022-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-10 |
211213002552 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
140414002045 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120312002379 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100302002674 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State