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
Name | Role | Address |
---|---|---|
THOMAS PETRALIA | Chief Executive Officer | 915 13TH DR, WAUSAU, WI, United States, 54403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 915 13TH DR, WAUSAU, WI, United States, 54403 |
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) |
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