Name: | T-SHIRT STATIONS OF CAMILLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1985 (40 years ago) |
Date of dissolution: | 31 Jan 1988 |
Entity Number: | 994544 |
ZIP code: | 01089 |
County: | Onondaga |
Place of Formation: | New York |
Address: | T-SHIRT STATIONS, INC., 1472 RIVERDALE STREET, WEST SPRINGFIELD, MA, United States, 01089 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED AARON, PRESIDENT | DOS Process Agent | T-SHIRT STATIONS, INC., 1472 RIVERDALE STREET, WEST SPRINGFIELD, MA, United States, 01089 |
Name | Role | Address |
---|---|---|
MR. AND MRS.JOSEPH AARON | Agent | FERRY CROSSING CONDOMINI, WATER STREET, NEWBURG, NY, 12250 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-06 | 1986-08-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-05-06 | 1988-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B596379-13 | 1988-01-28 | CERTIFICATE OF MERGER | 1988-01-31 |
B389422-2 | 1986-08-11 | CERTIFICATE OF AMENDMENT | 1986-08-11 |
B222646-3 | 1985-05-06 | CERTIFICATE OF INCORPORATION | 1985-05-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State