Search icon

TARAT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARAT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1976 (49 years ago)
Date of dissolution: 13 Aug 2010
Entity Number: 405162
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 2104 S PARK AVE, BUFFALO, NY, United States, 14220
Principal Address: 5860 SHERO RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2104 S PARK AVE, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
LARRY W TIBBETTS Chief Executive Officer 2104 S PARK AVE, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2000-07-10 2004-07-23 Address 5860 SHERO RD., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2000-07-10 2004-07-23 Address 2104 SOUTH PARK AVE., BUFFALO, NY, 14220, 2213, USA (Type of address: Chief Executive Officer)
2000-07-10 2004-07-23 Address 2104 SOUTH PARK AVE., BUFFALO, NY, 14220, 2213, USA (Type of address: Service of Process)
1993-09-24 2000-07-10 Address 2104 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1993-04-20 2000-07-10 Address 2104 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20201109042 2020-11-09 ASSUMED NAME CORP INITIAL FILING 2020-11-09
100813000022 2010-08-13 CERTIFICATE OF DISSOLUTION 2010-08-13
080717002811 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060616002683 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040723002516 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State