TENSAR, INC.

Name: | TENSAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1999 (26 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 2443482 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 34 ARLINGTON PARK, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELMER HARTMAN | DOS Process Agent | 34 ARLINGTON PARK, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
ELMER C HARTMAN III | Chief Executive Officer | 34 ARLINGTON PARK, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2022-08-07 | Address | 34 ARLINGTON PARK, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2015-11-09 | 2022-08-07 | Address | 34 ARLINGTON PARK, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2015-11-09 | 2017-11-01 | Address | 34 ARLINGTON PARK, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2015-02-25 | 2017-11-01 | Address | 34 ARLINGTON PARK, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2001-11-05 | 2015-11-09 | Address | 4277 HOPEWELL CENTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220807000303 | 2022-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-08 |
191104060118 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006628 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151109006042 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
150225000200 | 2015-02-25 | CERTIFICATE OF AMENDMENT | 2015-02-25 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State