Search icon

TRI-CITY LENDING SERVICES, INC.

Print

Details

Entity Number 1816240

Status Inactive

NameTRI-CITY LENDING SERVICES, INC.

CountyAlbany

Date of registration 28 Apr 1994 (30 years ago)

Date of dissolution 10 Jun 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 971 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

Principal Address ZIP code 12110

Address 1734 WESTERN AVE, ALBANY, NY, United States, 12203

Address ZIP code 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

TIMOTHY WATERS

Chief Executive Officer

971 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address

RICHARD M MEYERS ESQ

DOS Process Agent

1734 WESTERN AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value

1994-04-28

1998-04-24

Address

1734 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

980610000416

1998-06-10

CERTIFICATE OF DISSOLUTION

1998-06-10

980424002085

1998-04-24

BIENNIAL STATEMENT

1998-04-01

960531002322

1996-05-31

BIENNIAL STATEMENT

1996-04-01

940428000429

1994-04-28

CERTIFICATE OF INCORPORATION

1994-04-28

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts