7895 TANNERY ROAD CORP.

Name: | 7895 TANNERY ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1981 (44 years ago) |
Date of dissolution: | 28 Jun 2013 |
Entity Number: | 676492 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7895 TANNERY RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7895 TANNERY RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
PATRICIA A DESTITO | Chief Executive Officer | 7895 TANNERY RD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 1997-12-01 | Address | TANNERY ROAD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1992-12-09 | 1997-12-01 | Address | TANNERY RD BOX 26, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1997-12-01 | Address | TANNERY RD BOX 26, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1981-12-08 | 1994-01-05 | Address | TANNERY RD., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628000631 | 2013-06-28 | CERTIFICATE OF DISSOLUTION | 2013-06-28 |
120724000357 | 2012-07-24 | CERTIFICATE OF AMENDMENT | 2012-07-24 |
120118002692 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091221002583 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071204002952 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State