Name: | TANGLEWOOD DOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1998 (27 years ago) |
Date of dissolution: | 16 Apr 2024 |
Entity Number: | 2299154 |
ZIP code: | 12464 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 325, PHOENICA, NY, United States, 12464 |
Principal Address: | PO BOX 325, 90 MAIN ST, PHOENICA, NY, United States, 12464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 325, PHOENICA, NY, United States, 12464 |
Name | Role | Address |
---|---|---|
PHILLIP W DARMSTADT | Chief Executive Officer | PO BOX 325, 90 MAIN ST, PHOENICA, NY, United States, 12464 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-18 | 2025-02-12 | Address | PO BOX 325, PHOENICA, NY, 12464, USA (Type of address: Service of Process) |
2006-08-18 | 2025-02-12 | Address | PO BOX 325, 90 MAIN ST, PHOENICA, NY, 12464, USA (Type of address: Chief Executive Officer) |
2004-10-08 | 2006-08-18 | Address | PO BOX 56, 4836 RTE 212, WILLOW, NY, 12495, USA (Type of address: Chief Executive Officer) |
2004-10-08 | 2006-08-18 | Address | PO BOX 56, 4836 RTE 212, WILLOW, NY, 12495, USA (Type of address: Principal Executive Office) |
2000-09-06 | 2004-10-08 | Address | PO BOX 56, RTE 212, WILLOW, NY, 12495, USA (Type of address: Chief Executive Officer) |
2000-09-06 | 2004-10-08 | Address | PO BOX 56, RTE 212, WILLOW, NY, 12495, USA (Type of address: Principal Executive Office) |
1998-09-18 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-09-18 | 2006-08-18 | Address | P.O. BOX 56, WILLOW, NY, 12495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000875 | 2024-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-16 |
060818002640 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
041008002085 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
020823002191 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000906002455 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980918000513 | 1998-09-18 | CERTIFICATE OF INCORPORATION | 1998-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9147037205 | 2020-04-28 | 0202 | PPP | 260 Main St, PO Box 472, PIne Hill, NY, 12465-0472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State