Name: | TROY FINANCIAL INVESTMENT SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1989 (36 years ago) |
Date of dissolution: | 01 Feb 2005 |
Entity Number: | 1354741 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 32 2ND STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH BIANCANIELLO | Chief Executive Officer | 32 2ND STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
DEBORAH BIANCANIELLO | DOS Process Agent | 32 2ND STREET, TROY, NY, United States, 12180 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1999-07-16 | Address | 32 2ND STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1999-07-16 | Address | 32 2ND STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1999-07-16 | Address | 32 2ND STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
1992-12-03 | 1993-06-28 | Address | 32 2ND ST, TROY, NY, 13180, 3921, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1993-06-28 | Address | 32 2ND ST, TROY, NY, 13180, 3921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050201000402 | 2005-02-01 | CERTIFICATE OF DISSOLUTION | 2005-02-01 |
030506002344 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
011026000420 | 2001-10-26 | CERTIFICATE OF AMENDMENT | 2001-10-26 |
010517002032 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990716002294 | 1999-07-16 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State