Name: | TIPS-UP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1984 (41 years ago) |
Date of dissolution: | 24 Oct 2018 |
Entity Number: | 933430 |
ZIP code: | 14731 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 32 WASHINGTON ST, PO BOX 531, ELLICOTTVILLE, NY, United States, 14731 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENTON P ROUSH | DOS Process Agent | 32 WASHINGTON ST, PO BOX 531, ELLICOTTVILLE, NY, United States, 14731 |
Name | Role | Address |
---|---|---|
KENTON P ROUSH | Chief Executive Officer | 32 WASHINGTON ST, ELLICOTTVILLE, NY, United States, 14731 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2012-07-06 | Address | 5065 BRYANT HILL RD, PO BOX 531, ELLICOTTVILLE, NY, 14731, 0531, USA (Type of address: Principal Executive Office) |
2002-07-03 | 2006-06-20 | Address | PO BOX 531, 32 WASHINGTON ST, ELLICOTTVILLE, NY, 14731, 0531, USA (Type of address: Chief Executive Officer) |
2002-07-03 | 2006-06-20 | Address | 5065 BRYANT HILL RD, PO BOX 531, ELLICOTTVILLE, NY, 14731, 0531, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2002-07-03 | Address | KENTON P ROUSH, 32 WASHINGTON ST PO BOXX 531, ELLICOTTVILLE, NY, 14731, 0531, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2002-07-03 | Address | 5065 BRYANT HILL RD, PO BOX 531, ELLICOTTVILLE, NY, 14731, 0531, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181024000412 | 2018-10-24 | CERTIFICATE OF DISSOLUTION | 2018-10-24 |
160701006847 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120706006281 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100714002287 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080715003459 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State