Search icon

TIOGA ABSTRACT COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 FRONT STREET, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
LAVERNE M. BRISTER Chief Executive Officer 173 FRONT STREET, OWEGO, NY, United States, 13827

History

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)

Filings

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