Name: | TLG SALGADO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 26 May 2022 |
Entity Number: | 2922469 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 680 HIDDEN PINES TRL, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES M SALGADO-GIVENS | DOS Process Agent | 680 HIDDEN PINES TRL, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
FRANCES M SALGADO-GIVENS | Chief Executive Officer | 680 HIDDEN PINES TRL, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-09 | 2022-11-01 | Address | 680 HIDDEN PINES TRL, WEBSTER, NY, 14580, 8649, USA (Type of address: Service of Process) |
2019-06-18 | 2021-06-09 | Address | 680 HIDDEN PINES TRL, WEBSTER, NY, 14580, 8649, USA (Type of address: Service of Process) |
2019-06-18 | 2022-11-01 | Address | 680 HIDDEN PINES TRL, WEBSTER, NY, 14580, 8649, USA (Type of address: Chief Executive Officer) |
2005-08-12 | 2019-06-18 | Address | 28 EDGEWATER LANE, ROCHESTER, NY, 14617, 2011, USA (Type of address: Principal Executive Office) |
2005-08-12 | 2019-06-18 | Address | 28 EDGEWATER LANE, ROCHESTER, NY, 14617, 2011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101000228 | 2022-05-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-26 |
210609060228 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190618060444 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
170627006255 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
160208006422 | 2016-02-08 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State