Name: | TROJAN HARDWARE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1915 (110 years ago) |
Date of dissolution: | 12 Apr 2013 |
Entity Number: | 11642 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 6 HADDEN LANE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 HADDEN LANE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
GEORGE E SHEEHAN | Chief Executive Officer | 6 HADDEN LANE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 2010-02-18 | Address | 96 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
1992-10-20 | 2010-02-18 | Address | 96 CONGRESS ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1992-10-20 | 2010-02-18 | Address | 96 CONGRESS ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1973-05-25 | 1993-06-29 | Address | 96 CONGRESS ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
1920-01-08 | 1926-02-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412001121 | 2013-04-12 | CERTIFICATE OF DISSOLUTION | 2013-04-12 |
110420002461 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
100218002467 | 2010-02-18 | BIENNIAL STATEMENT | 2009-04-01 |
050607002617 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030402002096 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State