Name: | TIM-FORMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1976 (49 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 392282 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY E. ELLNOR | Chief Executive Officer | 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-20 | 1994-03-11 | Address | 4327 BUCKINGHAM DRIVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070710067 | 2007-07-10 | ASSUMED NAME CORP INITIAL FILING | 2007-07-10 |
DP-1741375 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
040203002532 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020207002418 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000228002309 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State