TRINE ROLLED MOULDING CORP.

Name: | TRINE ROLLED MOULDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1959 (66 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 116771 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1421 FERRIS PLACE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1421 FERRIS PLACE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
FRANK J RELLA | Chief Executive Officer | 200 E 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-12 | 2005-03-04 | Address | 200 EAST 57H ST, APT 20K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1997-03-12 | Address | 269 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11003, USA (Type of address: Chief Executive Officer) |
1972-12-27 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1972-12-27 | 1994-01-27 | Address | 1421 FERRIS PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1963-06-19 | 1972-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000442 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
150114006029 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130130002004 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110124002233 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090122003277 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State