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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6404, ITHACA, NY, United States, 14851 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A GRANEY | Chief Executive Officer | PO BOX 6404, ITHACA, NY, United States, 14851 |
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) |
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