Name: | TRUE CUT TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 12 May 2020 |
Entity Number: | 3336079 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | PO BOX 247, WELLSVILLE, NY, United States, 14895 |
Principal Address: | 2874 TRUAX RD., WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 247, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
DENNIS E GRAHAM | Chief Executive Officer | P.O BOX 247, 2874 TRUAX RD, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
DENNIS E. GRAHAM | Agent | 2874 TRUAX RD, WELLSVILLE, NY, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2016-03-17 | Address | 239 FARNUM ST., WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
2008-03-03 | 2016-03-17 | Address | 239 FARNUM ST., WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2010-04-01 | Address | 249 FARNUM ST., WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
2006-03-20 | 2016-01-22 | Address | 239 FARNUM STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512000578 | 2020-05-12 | CERTIFICATE OF DISSOLUTION | 2020-05-12 |
160317006082 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
160122000954 | 2016-01-22 | CERTIFICATE OF CHANGE | 2016-01-22 |
140317006750 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120423002884 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State