THE TREE HOUSE INC.

Name: | THE TREE HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1999 (26 years ago) |
Date of dissolution: | 11 Apr 2023 |
Entity Number: | 2378569 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | 793 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 793 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
GAETANA SCHUECKLER | Chief Executive Officer | 17 CARLTON DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-05 | 2023-08-23 | Address | 17 CARLTON DRIVE, ORCHARD PARK, NY, 14127, 4245, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2023-08-23 | Address | 793 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2007-05-22 | 2011-05-20 | Address | 579 BRECKENRIDGE STREET, BUFFALO, NY, 14222, 1525, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2015-05-05 | Address | 579 BRECKENRIDGE STREET, BUFFALO, NY, 14222, 1525, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2007-05-22 | Address | 579 BRECKENRIDGE ST, BUFFALO, NY, 14222, 1525, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823000034 | 2023-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-11 |
190501061103 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150505006420 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
140224006209 | 2014-02-24 | BIENNIAL STATEMENT | 2013-05-01 |
110520002391 | 2011-05-20 | 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