Search icon

TRISHARK, INC.

Company Details

Name: TRISHARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1988 (36 years ago)
Date of dissolution: 02 Oct 2012
Entity Number: 1247063
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 50 WESTSIDE DR, HAVERSTRAW, NY, United States, 10927
Principal Address: 50 WESTSIDE AVE, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT SHARKEY JR. DOS Process Agent 50 WESTSIDE DR, HAVERSTRAW, NY, United States, 10927

Chief Executive Officer

Name Role Address
PAT SHARKEY JR Chief Executive Officer 50 WESTSIDE AVE, HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
2006-12-13 2011-01-25 Address 50 WESTSIAC AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
2006-12-13 2011-01-25 Address 50 WESTSIAC DR, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
2002-12-11 2011-01-25 Address 50 WESTSIAC AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1993-03-18 2006-12-13 Address 33E FOREST DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
1993-03-18 2002-12-11 Address 33E FOREST DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121002001017 2012-10-02 CERTIFICATE OF DISSOLUTION 2012-10-02
110125003159 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081215002216 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061213002472 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050121002645 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State