TRIMTEC INC.

Name: | TRIMTEC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1986 (39 years ago) |
Date of dissolution: | 28 Jul 2016 |
Entity Number: | 1067565 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | % LINDA LUCKMAN, 4057 JUDGE COURT, SEAFORD, NY, United States, 11783 |
Principal Address: | 4057 JUDGE COURT, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA LUCKMAN | Chief Executive Officer | 4057 JUDGE COURT, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % LINDA LUCKMAN, 4057 JUDGE COURT, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-24 | 1993-12-01 | Address | %LINDA LUCKMAN, 4057 JUDGE COURT, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728000164 | 2016-07-28 | CERTIFICATE OF DISSOLUTION | 2016-07-28 |
931201002113 | 1993-12-01 | BIENNIAL STATEMENT | 1993-11-01 |
930126002955 | 1993-01-26 | BIENNIAL STATEMENT | 1992-11-01 |
B427569-3 | 1986-11-24 | CERTIFICATE OF INCORPORATION | 1986-11-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State