TYLER CONSTRUCTION CORP.
Headquarter
Name: | TYLER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1975 (50 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 386061 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 TYLER ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 TYLER ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
BURTON FISHER | Chief Executive Officer | 4 TYLER ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-12 | 1993-02-08 | Address | BRADLEY J. FISHER, ESQ, 4 TYLER ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
1975-12-08 | 1987-11-12 | Address | 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070914049 | 2007-09-14 | ASSUMED NAME CORP AMENDMENT | 2007-09-14 |
20070306072 | 2007-03-06 | ASSUMED NAME CORP INITIAL FILING | 2007-03-06 |
DP-1674903 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940404002768 | 1994-04-04 | BIENNIAL STATEMENT | 1993-12-01 |
930208002429 | 1993-02-08 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State