Search icon

TYLL & LAVIGNE, INC.

Company Details

Name: TYLL & LAVIGNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1982 (43 years ago)
Date of dissolution: 18 Feb 2014
Entity Number: 750768
ZIP code: 30326
County: Albany
Place of Formation: New York
Address: ATTN: JEFFREY JACOBS, ESQ., 3560 LENOX ROAD, SUITE 1400, ATLANTA, GA, United States, 30326
Principal Address: 2 CLEMENT AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O PRUDENTIAL HUNTOON PAIGE ASSOCIATES, LLC DOS Process Agent ATTN: JEFFREY JACOBS, ESQ., 3560 LENOX ROAD, SUITE 1400, ATLANTA, GA, United States, 30326

Chief Executive Officer

Name Role Address
JAMES C LAVIGNE Chief Executive Officer 2 CLEMENT AVE, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141632287
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-15 2012-04-20 Address TWO CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1982-02-10 2005-12-15 Address 217 LAURENCE PARK, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218000496 2014-02-18 CERTIFICATE OF DISSOLUTION 2014-02-18
120420000214 2012-04-20 CERTIFICATE OF AMENDMENT 2012-04-20
111123002685 2011-11-23 BIENNIAL STATEMENT 2010-02-01
051215001009 2005-12-15 CERTIFICATE OF CHANGE 2005-12-15
950519000120 1995-05-19 ANNULMENT OF DISSOLUTION 1995-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State