Name: | TRENTEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1988 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1264065 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 101 NORTHEAST DRIVE, LOVELAND, OH, United States, 45140 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DWAINE A. GODFREY | Chief Executive Officer | 101 NORTHEAST DRIVE, LOVELAND, OH, United States, 45140 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1999-09-24 | Address | 1663 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-05-24 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-05-24 | 1993-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749447 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
990924001162 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
960516002263 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
930120003262 | 1993-01-20 | BIENNIAL STATEMENT | 1992-05-01 |
B643366-4 | 1988-05-24 | APPLICATION OF AUTHORITY | 1988-05-24 |
Date of last update: 05 Jan 2025
Sources: New York Secretary of State