-
Home Page
›
-
Counties
›
-
Onondaga
›
-
10023
›
-
TOSE-FOWLER, INC.
Company Details
Name: |
TOSE-FOWLER, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Feb 1976 (49 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
390955 |
ZIP code: |
10023
|
County: |
Onondaga |
Place of Formation: |
Pennsylvania |
Address: |
SERVICES, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023 |
DOS Process Agent
Name |
Role |
Address |
PRENTICE-HALL CORPORATE
|
DOS Process Agent
|
SERVICES, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023
|
Agent
Name |
Role |
Address |
PRENTICE-HALL CORPORATE
|
Agent
|
SERVICES, ONE GULF + WESTERN PLZ, NEW YORK, NY, 10023
|
History
Start date |
End date |
Type |
Value |
1976-02-05
|
1986-12-10
|
Address
|
345 SO. WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
|
1976-02-05
|
1986-12-10
|
Address
|
345 SO. WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20070815025
|
2007-08-15
|
ASSUMED NAME LLC INITIAL FILING
|
2007-08-15
|
DP-1228800
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
B433402-3
|
1986-12-10
|
CERTIFICATE OF AMENDMENT
|
1986-12-10
|
A880050-3
|
1982-06-23
|
CERTIFICATE OF AMENDMENT
|
1982-06-23
|
A878770-1
|
1982-06-18
|
ERRONEOUS ENTRY
|
1982-06-18
|
DP-10416
|
1980-12-31
|
ANNULMENT OF AUTHORITY
|
1980-12-31
|
A291250-5
|
1976-02-05
|
APPLICATION OF AUTHORITY
|
1976-02-05
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State