Name: | TARRANT MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1912 (113 years ago) |
Date of dissolution: | 07 Aug 2007 |
Entity Number: | 30339 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 225 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JOHN W TARRANT | Chief Executive Officer | 225 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-02 | 1998-01-30 | Address | EXCELSIOR AVENUE EXTENSION, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1993-03-22 | 1998-01-30 | Address | P.O.BOX 358 EXCELSIOR AVENUE, EXTENSION, SARTOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1998-01-30 | Address | P.O. BOX 358 EXCELSIOR AVENUE, EXTENSION, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1988-04-28 | 1994-03-02 | Address | EXCELSIOR AVE EXTENSION, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1912-02-02 | 1963-02-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070807000439 | 2007-08-07 | CERTIFICATE OF DISSOLUTION | 2007-08-07 |
060302002416 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040203002281 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020204002181 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
980130002593 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State