Search icon

TOMPKINS WEEKLY, INC.

Company Details

Name: TOMPKINS WEEKLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2006 (19 years ago)
Date of dissolution: 21 Sep 2017
Entity Number: 3409493
ZIP code: 14851
County: Tompkins
Place of Formation: New York
Address: PO BOX 6404, ITHACA, NY, United States, 14851
Principal Address: 542 MAIN ST, ETNA, NY, United States, 13062

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 6404, ITHACA, NY, United States, 14851

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES A GRANEY Chief Executive Officer PO BOX 6404, ITHACA, NY, United States, 14851

History

Start date End date Type Value
2006-09-07 2007-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-09-07 2007-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170921000007 2017-09-21 CERTIFICATE OF DISSOLUTION 2017-09-21
160901007465 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006307 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120926006071 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100924002808 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002473 2008-09-03 BIENNIAL STATEMENT 2008-09-01
070917000300 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
060907000685 2006-09-07 CERTIFICATE OF INCORPORATION 2006-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State