Name: | TRAPP'S DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1988 (37 years ago) |
Date of dissolution: | 02 Apr 2018 |
Entity Number: | 1234125 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | JOSEPH P. TRAPANI, 41 ROSE LANE, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. TRAPANI | Chief Executive Officer | 41 ROSE LANE, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSEPH P. TRAPANI, 41 ROSE LANE, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-23 | 2002-02-04 | Address | 41 ROSE LN, WALL KILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1998-02-23 | 2002-02-04 | Address | 41 ROSE LN, WALL KILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1998-02-23 | 2002-02-04 | Address | 41 ROSE LN, WALL KILL, NY, 12589, USA (Type of address: Service of Process) |
1993-03-12 | 1998-02-23 | Address | 369 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1998-02-23 | Address | 369 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402000432 | 2018-04-02 | CERTIFICATE OF DISSOLUTION | 2018-04-02 |
140331002223 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120316002627 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100224002559 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080211002532 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State