Search icon

TEE PEE, THE MORTGAGE CORP.

Company Details

Name: TEE PEE, THE MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1972 (52 years ago)
Date of dissolution: 05 Dec 2008
Entity Number: 249909
ZIP code: 54403
County: Suffolk
Place of Formation: New York
Address: 915 13TH DR, WAUSAU, WI, United States, 54403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PETRALIA Chief Executive Officer 915 13TH DR, WAUSAU, WI, United States, 54403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 915 13TH DR, WAUSAU, WI, United States, 54403

History

Start date End date Type Value
1993-01-22 2000-12-27 Address 82 INLET VIEW PATH, E MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1993-01-22 2000-12-27 Address 82 INLET VIEW PATH, E MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
1993-01-22 2000-12-27 Address 82 INLET VIEW PATH, E MORICHES, NY, 11940, USA (Type of address: Service of Process)
1972-12-29 1993-01-22 Address 72 MONTAUK DRIVE, MASIC BEACH, NY, 11951, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081205000349 2008-12-05 CERTIFICATE OF DISSOLUTION 2008-12-05
050216002918 2005-02-16 BIENNIAL STATEMENT 2004-12-01
030124002430 2003-01-24 BIENNIAL STATEMENT 2002-12-01
C300688-2 2001-04-02 ASSUMED NAME CORP INITIAL FILING 2001-04-02
001227002319 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981218002128 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961227002030 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940104002020 1994-01-04 BIENNIAL STATEMENT 1993-12-01
930122002558 1993-01-22 BIENNIAL STATEMENT 1992-12-01
B338505-3 1986-03-26 CERTIFICATE OF AMENDMENT 1986-03-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State