Search icon

CENTURY 21 T.L. WRIGHT REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAWN WRIGHT Chief Executive Officer 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043

History

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)

Filings

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