THE TACKLE FACTORY INC.

Name: | THE TACKLE FACTORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1999 (26 years ago) |
Entity Number: | 2406480 |
ZIP code: | 14735 |
County: | Allegany |
Place of Formation: | New York |
Address: | 81 S GENESEE ST, FILLMORE, NY, United States, 14735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE A POPOVICE | DOS Process Agent | 81 S GENESEE ST, FILLMORE, NY, United States, 14735 |
Name | Role | Address |
---|---|---|
MICHELLE A POPOVICE | Chief Executive Officer | 81 S GENESEE ST, FILLMORE, NY, United States, 14735 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-20 | 2013-08-21 | Address | 81 S GENESEE ST, FILLMORE, NY, 14735, USA (Type of address: Principal Executive Office) |
2005-10-20 | 2013-08-21 | Address | 81 S GENESEE ST, FILLMORE, NY, 14735, USA (Type of address: Chief Executive Officer) |
2005-10-20 | 2013-08-21 | Address | 81 S GENESEE ST, FILLMORE, NY, 14735, USA (Type of address: Service of Process) |
2001-07-30 | 2005-10-20 | Address | 81 S GENESEE ST, FILLMORE, NY, 14735, 0195, USA (Type of address: Chief Executive Officer) |
2001-07-30 | 2005-10-20 | Address | 81 S GENESEE ST, FILLMORE, NY, 14735, 0195, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808060373 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
150914006161 | 2015-09-14 | BIENNIAL STATEMENT | 2015-08-01 |
130821006285 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110811003419 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090812002736 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State