T F KURK, INC.

Name: | T F KURK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1976 (50 years ago) |
Date of dissolution: | 29 Feb 2012 |
Entity Number: | 388143 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 78 SAWYER AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 SAWYER AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
GREG KURK | Chief Executive Officer | 78 SAWYER AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2010-01-26 | Address | 2130 CLINTON STREET, TONAWANDA, NY, 14150, 7751, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2006-02-17 | Address | 2130 CLINTON STREET, BUFFALO, NY, 14206, 3338, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2006-02-17 | Address | 2130 CLINTON STREET, BUFFALO, NY, 14206, 3338, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2006-02-17 | Address | 2130 CLINTON STREET, BUFFALO, NY, 14206, 3338, USA (Type of address: Service of Process) |
1976-01-05 | 1995-02-22 | Address | 1276 HARLEM RD., CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120229000336 | 2012-02-29 | CERTIFICATE OF DISSOLUTION | 2012-02-29 |
120228002960 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100126002897 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080107002979 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
20071017022 | 2007-10-17 | ASSUMED NAME CORP INITIAL FILING | 2007-10-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State