THE TOUCHETTE CORPORATION

Name: | THE TOUCHETTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1968 (57 years ago) |
Date of dissolution: | 31 Mar 1999 |
Entity Number: | 225585 |
ZIP code: | 80304 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2372 KELLER FARM DRIVE, BOULDER, CO, United States, 80304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R TOUCHETTE | Chief Executive Officer | 2372 KELLER FARM DRIVE, BOULDER, CO, United States, 80304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2372 KELLER FARM DRIVE, BOULDER, CO, United States, 80304 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 1996-07-29 | Address | C/O PRESIDENT, 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1993-02-16 | 1996-07-29 | Address | 5701 ENTERPRISE PKWY, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1996-07-29 | Address | 5701 ENTERPRISE PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1986-10-27 | 1993-10-26 | Address | 5701 ENTERPRISE PKWY., %PRESIDENT, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1974-08-20 | 1974-08-20 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990331000063 | 1999-03-31 | CERTIFICATE OF DISSOLUTION | 1999-03-31 |
980713002043 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
960729002357 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
C234182-2 | 1996-04-22 | ASSUMED NAME CORP INITIAL FILING | 1996-04-22 |
931026002827 | 1993-10-26 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State