TINY'S GRILL, INC.

Name: | TINY'S GRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1983 (42 years ago) |
Date of dissolution: | 08 Dec 2023 |
Entity Number: | 881484 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 9281 Kellogg Road, Washington Mills, NY, United States, 13479 |
Address: | HIGBY RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA BRAUN | Chief Executive Officer | 9281 KELLOGG ROAD, WASHINGTON MILLS, NY, United States, 13479 |
Name | Role | Address |
---|---|---|
WALTER PRATT | DOS Process Agent | HIGBY RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 1014 STATE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 9281 KELLOGG ROAD, WASHINGTON MILLS, NY, 13479, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2024-02-08 | Address | 1014 STATE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1999-12-31 | 2002-01-14 | Address | 1014 STATE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1999-12-31 | 2024-02-08 | Address | HIGBY RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002404 | 2023-12-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-08 |
220922001316 | 2022-09-22 | BIENNIAL STATEMENT | 2021-12-01 |
140103002032 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120106002525 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091207002527 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State