Name: | TIOGA ABSTRACT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1945 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 57058 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | 173 FRONT STREET, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 FRONT STREET, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
LAVERNE M. BRISTER | Chief Executive Officer | 173 FRONT STREET, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
1945-12-19 | 1992-12-22 | Address | 218 FRONT STREET, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804364 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000229002945 | 2000-02-29 | BIENNIAL STATEMENT | 1999-12-01 |
971126002031 | 1997-11-26 | BIENNIAL STATEMENT | 1997-12-01 |
931228002612 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
921222002307 | 1992-12-22 | BIENNIAL STATEMENT | 1992-12-01 |
B662788-2 | 1988-07-14 | ASSUMED NAME CORP INITIAL FILING | 1988-07-14 |
6543-101 | 1945-12-19 | CERTIFICATE OF INCORPORATION | 1945-12-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State