Search icon

TIFFER, INC.

Company Details

Name: TIFFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2005 (20 years ago)
Date of dissolution: 29 Sep 2020
Entity Number: 3232306
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 22 MAIN ST, CORTLAND, NY, United States, 13045
Principal Address: 22 MAIN ST, CORTLANDT, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 MAIN ST, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
CHRIS SPADOLINI Chief Executive Officer 22 MAIN ST, CORTLANDT, NY, United States, 13045

History

Start date End date Type Value
2009-07-16 2013-07-26 Address 24 MAIN ST, CORTLANDT, NY, 13045, USA (Type of address: Chief Executive Officer)
2009-07-16 2013-07-26 Address 24 MAIN ST, CORTLANDT, NY, 13045, USA (Type of address: Principal Executive Office)
2005-07-19 2013-07-26 Address 24 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929000354 2020-09-29 CERTIFICATE OF DISSOLUTION 2020-09-29
130726002052 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110901002977 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090716002988 2009-07-16 BIENNIAL STATEMENT 2009-07-01
050719000470 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4246365003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TIFFER INC.
Recipient Name Raw TIFFER INC.
Recipient Address 24 MAIN STREET, CORTLAND, CORTLAND, NEW YORK, 13045-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State