THE TAILOR AND THE COOK, INC.

Name: | THE TAILOR AND THE COOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 15 Feb 2022 |
Entity Number: | 4187002 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 94 GENESEE STREET, UTICA, NY, United States, 13502 |
Principal Address: | 5 BROOK TROUT BEND, BARNEVELD, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
TIM HARDIMAN | Chief Executive Officer | 43, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-13 | 2022-09-10 | Address | 43, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2018-02-06 | Address | 5 BROOK TROUT BEND, BARNEVELD, NY, USA (Type of address: Principal Executive Office) |
2012-01-11 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-11 | 2022-09-10 | Address | 94 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220910000231 | 2022-02-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-15 |
180206006661 | 2018-02-06 | BIENNIAL STATEMENT | 2018-01-01 |
140113006205 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
120111000039 | 2012-01-11 | CERTIFICATE OF INCORPORATION | 2012-01-11 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State