Search icon

T & M'S TAVERN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T & M'S TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1977 (48 years ago)
Date of dissolution: 14 Sep 2015
Entity Number: 445368
ZIP code: 13160
County: Broome
Place of Formation: New York
Address: 4425 ALLENS POINT, UNION SPRINGS, NY, United States, 13160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T & M'S TAVERN INC. DOS Process Agent 4425 ALLENS POINT, UNION SPRINGS, NY, United States, 13160

Chief Executive Officer

Name Role Address
WILLIAM MANTAS Chief Executive Officer 4425 ALLENS POINT, UNION SPRINGS, NY, United States, 13160

History

Start date End date Type Value
2009-08-14 2013-08-16 Address 1 FAIRVIEW TERRACE, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
2009-08-14 2013-08-16 Address 1 FAIRVIEW TERRACE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2009-08-14 2013-08-16 Address 1 FAIRVIEW TERRACE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1997-08-27 2009-08-14 Address 89 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-05-05 2009-08-14 Address 89 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150914000276 2015-09-14 CERTIFICATE OF DISSOLUTION 2015-09-14
130816006277 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110830003164 2011-08-30 BIENNIAL STATEMENT 2011-08-01
20101210001 2010-12-10 ASSUMED NAME CORP INITIAL FILING 2010-12-10
090814002345 2009-08-14 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State