TTARP INDUSTRIES INC.
| Name: | TTARP INDUSTRIES INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 22 Jun 1981 (44 years ago) |
| Date of dissolution: | 05 Aug 2016 |
| Entity Number: | 706548 |
| ZIP code: | 14201 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | 156 PARK ST, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| CAROLYN PRATT | DOS Process Agent | 156 PARK ST, BUFFALO, NY, United States, 14201 |
| Name | Role | Address |
|---|---|---|
| CAROLYN PRATT | Chief Executive Officer | 156 PARK ST, BUFFALO, NY, United States, 14201 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1999-02-04 | 1999-02-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
| 1999-02-04 | 1999-02-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
| 1997-06-19 | 2013-07-08 | Address | 338 SCAJAQUADA STREET, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
| 1997-06-19 | 2013-07-08 | Address | 338 SCAJAQUADA STREET, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
| 1997-06-19 | 2013-07-08 | Address | 338 SCAJAQUADA STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 160805000414 | 2016-08-05 | CERTIFICATE OF DISSOLUTION | 2016-08-05 |
| 130708002292 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
| 110630002651 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
| 090529002561 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
| 070621002249 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State