Name: | TC ONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1946 (79 years ago) |
Date of dissolution: | 13 Sep 2017 |
Entity Number: | 58156 |
ZIP code: | 13104 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 545, MANLIUS, NY, United States, 13104 |
Principal Address: | 1 THERMOLD DR, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 545, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
E H ETHRIDGE III | Chief Executive Officer | PO BOX 545, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2016-03-18 | Address | 7059 HARP RD, CANASTOTA, NY, 13032, 4583, USA (Type of address: Chief Executive Officer) |
2000-03-31 | 2016-03-18 | Address | 7059 HARP RD, CANASTOTA, NY, 13032, 4583, USA (Type of address: Service of Process) |
2000-03-31 | 2016-03-18 | Address | 7059 HARP RD, CANASTOTA, NY, 13032, 4583, USA (Type of address: Principal Executive Office) |
2000-03-31 | 2008-03-06 | Address | 7059 HARP RD, CANASTOTA, NY, 13032, 4583, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2000-03-31 | Address | RR 5 HARP RD, CANASTOTA, NY, 13032, 9473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913000384 | 2017-09-13 | CERTIFICATE OF DISSOLUTION | 2017-09-13 |
160318002039 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
080313000844 | 2008-03-13 | CERTIFICATE OF AMENDMENT | 2008-03-13 |
080306002468 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060317003103 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State