Search icon

IROQUOIS TADODAHO GROUP, INC.

Headquarter

Company Details

Name: IROQUOIS TADODAHO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2005 (20 years ago)
Date of dissolution: 26 Nov 2019
Entity Number: 3276591
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 806, OLEAN, NY, United States, 14760
Principal Address: 35 WEST MAIN ST, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 806, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer PO BOX 806, OLEAN, NY, United States, 14760

Links between entities

Type:
Headquarter of
Company Number:
1045059
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10023284
State:
ALASKA
Type:
Headquarter of
Company Number:
000-315-236
State:
Alabama
Type:
Headquarter of
Company Number:
24f004bd-7f0e-e411-ac2f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0892353
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F14000003538
State:
FLORIDA
Type:
Headquarter of
Company Number:
000962155
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
612777
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69649807
State:
ILLINOIS

History

Start date End date Type Value
2010-11-09 2011-08-16 Address 35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2007-11-16 2013-11-12 Address 406 WEST STATE STREET, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2007-11-16 2011-11-23 Address 406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2005-11-03 2010-11-09 Address 406 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126000852 2019-11-26 CERTIFICATE OF MERGER 2019-11-26
191101061442 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171107006231 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151119006142 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131112006046 2013-11-12 BIENNIAL STATEMENT 2013-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State