Name: | EMPLOYMENT TRADITIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2675050 |
ZIP code: | 49316 |
County: | Monroe |
Place of Formation: | Michigan |
Address: | 8980 N RODGERS COURT, SUITE A, CALEDONIA, MI, United States, 49316 |
Principal Address: | 8180 N RODGERS COURT, SUITE A, CALEDONIA, MI, United States, 49316 |
Name | Role | Address |
---|---|---|
PATRICK L. MONTGOMERY | Chief Executive Officer | 8980 N RODGERS COURT, SUITE A, CALEDONIA, MI, United States, 49316 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8980 N RODGERS COURT, SUITE A, CALEDONIA, MI, United States, 49316 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-03 | 2007-08-09 | Address | 8980 N RODGERS CT SE STE A, CALEDONIA, MI, 49316, 8051, USA (Type of address: Chief Executive Officer) |
2005-10-03 | 2007-08-09 | Address | 8180 N RODGERS CT SE STE A, CALEDONIA, MI, 49316, 8051, USA (Type of address: Principal Executive Office) |
2005-10-03 | 2007-08-09 | Address | 8980 N RODGERS CT SE STE A, CALEDONIA, MI, 49316, 8051, USA (Type of address: Service of Process) |
2001-08-27 | 2005-10-03 | Address | 8980 NORTH RODGERS DRIVE, SUITE A, CALEDONIA, MI, 49316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138409 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
070809002761 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051003002542 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
010827000532 | 2001-08-27 | APPLICATION OF AUTHORITY | 2001-08-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State