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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 806, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
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) |
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