Search icon

TRUFLEET LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: TRUFLEET LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1988 (37 years ago)
Date of dissolution: 16 May 2016
Entity Number: 1290267
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: PO BOX 3822, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 346 TOMMY TRAIL, UNIT 1229, ATHENS, NY, United States, 12015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3822, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
MARY H. GALBRAITH Chief Executive Officer 346 TOMMY TRAIL, UNIT 1229, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2006-08-31 2014-09-29 Address 2171 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-08-31 2006-08-31 Address 2171 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-08-31 2014-09-29 Address 2171 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-10-06 2000-08-31 Address 224 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-10-06 2000-08-31 Address 224 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160516000151 2016-05-16 CERTIFICATE OF DISSOLUTION 2016-05-16
140929006067 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120921002399 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101001002957 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080825003227 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State