Search icon

TIERSON HOLDINGS, INC.

Company Details

Name: TIERSON HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1952 (73 years ago)
Date of dissolution: 21 Feb 2018
Entity Number: 83965
ZIP code: 14580
County: Wayne
Place of Formation: New York
Address: 46 COMMERCIAL ST, WEBSTER, NY, United States, 14580
Principal Address: 6733 PHESSLER RD, NAPLES, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 COMMERCIAL ST, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DAVID TIERSON Chief Executive Officer 6733 PHESSLER RD, NAPLES, NY, United States, 14512

History

Start date End date Type Value
2011-01-06 2016-03-08 Name WEBSTER PRECISION FABRICATION, INC.
2006-05-17 2011-03-07 Address 5700 COUNTY LINE RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2006-05-17 2011-03-07 Address 5700 COUNTY LINE RD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2006-05-17 2011-03-07 Address 5700 COUNTY LINE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2006-02-17 2011-01-06 Name TIERSON HOLDINGS, INC.

Filings

Filing Number Date Filed Type Effective Date
180221000709 2018-02-21 CERTIFICATE OF DISSOLUTION 2018-02-21
160308000590 2016-03-08 CERTIFICATE OF AMENDMENT 2016-03-08
120511006012 2012-05-11 BIENNIAL STATEMENT 2012-05-01
110307002415 2011-03-07 BIENNIAL STATEMENT 2010-05-01
110106000566 2011-01-06 CERTIFICATE OF AMENDMENT 2011-01-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State