Search icon

TROY FINANCIAL INVESTMENT SERVICES GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DEBORAH BIANCANIELLO Chief Executive Officer 32 2ND STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
DEBORAH BIANCANIELLO DOS Process Agent 32 2ND STREET, TROY, NY, United States, 12180

Central Index Key

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.

CIK number:
0000848331
Phone:
(518) 270-3318

Latest Filings

Form type:
X-17A-5
File number:
008-41118
Filing date:
2003-03-03
File:
Form type:
X-17A-5/A
File number:
008-41118
Filing date:
2002-03-05
File:
Form type:
X-17A-5
File number:
008-41118
Filing date:
2002-03-01
File:

History

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)

Filings

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