Name: | THOMPSON AND TUCHOLKA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3237405 |
ZIP code: | 10038 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 28 ELMLEAF DR, CHEEKTOWAGA, NY, United States, 14227 |
Address: | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
TIMOTHY B TUCHOLKA | Chief Executive Officer | 28 ELMLEAF DR, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-29 | 2007-11-01 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1989114 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
071101002076 | 2007-11-01 | BIENNIAL STATEMENT | 2007-07-01 |
050729001138 | 2005-07-29 | CERTIFICATE OF INCORPORATION | 2005-07-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State