Entity Number 1816240
Status Inactive
NameTRI-CITY LENDING SERVICES, INC.
CountyAlbany
Date of registration 28 Apr 1994 (30 years ago) 28 Apr 1994
Date of dissolution 10 Jun 1998 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
TIMOTHY WATERS
Chief Executive Officer
971 ALBANY SHAKER RD, LATHAM, NY, United States, 12110
RICHARD M MEYERS ESQ
DOS Process Agent
1734 WESTERN AVE, ALBANY, NY, United States, 12203
1994-04-28
1998-04-24
Address
1734 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
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