Name: | TRICORD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1345875 |
ZIP code: | 14131 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2597 YOUNGSTOWN RD., RANSOMVILLE, NY, United States, 14131 |
Principal Address: | 2597 YOUNGSTOWN ROAD, RANSOMVILLE, NY, United States, 14131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. JAMES | Chief Executive Officer | 2597 YOUNGSTOWN RD., RANSOMVILLE, NY, United States, 14131 |
Name | Role | Address |
---|---|---|
JAMES R. JAMES | DOS Process Agent | 2597 YOUNGSTOWN RD., RANSOMVILLE, NY, United States, 14131 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1997-05-01 | Address | 2597 YOUNGSTOWN ROAD, RANSOMVILLE, NY, 14131, 9655, USA (Type of address: Principal Executive Office) |
1989-04-20 | 1992-10-29 | Address | 770 THE CIRCLE, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1674571 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970501002126 | 1997-05-01 | BIENNIAL STATEMENT | 1997-04-01 |
921029002609 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
C001249-4 | 1989-04-20 | CERTIFICATE OF INCORPORATION | 1989-04-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State