Name: | CENTURY 21 T.L. WRIGHT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1970 (55 years ago) |
Date of dissolution: | 19 Aug 2013 |
Entity Number: | 296877 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWN WRIGHT | Chief Executive Officer | 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-25 | 2012-10-19 | Address | 188 BORST NOBLE RD, COBLESKILL, NY, 12043, 5700, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2006-09-25 | Address | 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 1609, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2006-09-25 | Address | 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 1609, USA (Type of address: Service of Process) |
2002-09-30 | 2006-09-25 | Address | 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 1609, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2002-09-30 | Address | 127 EAST MAIN STREET, COBLESKILL, NY, 12043, 1609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819000102 | 2013-08-19 | CERTIFICATE OF DISSOLUTION | 2013-08-19 |
121019006246 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101008002968 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080919002357 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
060925002118 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State