Name: | TANNEY'S MOTOR TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1974 (51 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 337413 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 NORTHWAY LANE, P O BOX 610, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TANNEY'S MOTOR TRANSPORTATION, INC. | DOS Process Agent | 10 NORTHWAY LANE, P O BOX 610, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1974-02-22 | 1979-04-19 | Address | 111 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050204064 | 2005-02-04 | ASSUMED NAME LLC INITIAL FILING | 2005-02-04 |
DP-875734 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A569476-3 | 1979-04-19 | CERTIFICATE OF AMENDMENT | 1979-04-19 |
A172006-2 | 1974-07-26 | CERTIFICATE OF AMENDMENT | 1974-07-26 |
A137156-6 | 1974-02-22 | CERTIFICATE OF INCORPORATION | 1974-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12001020 | 0215800 | 1974-01-23 | 10 NORTHWAY LANE, Latham, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12000824 | 0215800 | 1973-12-27 | 10 NORTHWAY LANE, Latham, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-01-08 |
Abatement Due Date | 1974-01-09 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1974-01-08 |
Abatement Due Date | 1974-01-21 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-01-08 |
Abatement Due Date | 1974-01-09 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1974-01-08 |
Abatement Due Date | 1974-01-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State