Name: | THE TROTWOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1989 (35 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 1376530 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Principal Address: | 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES JOURDAIN | Chief Executive Officer | 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-31 | 2013-08-01 | Address | 200 PARK AVE, 7TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
2009-07-31 | 2013-08-01 | Address | 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2009-07-31 | Address | C/O THE TROTWOOD CORPORATION, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2005-10-27 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2004-02-26 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 2009-07-31 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1997-10-17 | 2001-12-13 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1997-10-17 | Address | ATTN: ROBERT C. HAMMERLING, 200 PARK AVENUE, NEW YORK, NY, 10166, 0153, USA (Type of address: Service of Process) |
1993-05-06 | 1997-10-17 | Address | HERBERT STURZ, 200 PARK AVENUE., 56TH FLOOR, NEW YORK, NY, 10166, 5698, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1997-10-17 | Address | 200 PARK AVENUE, 56TH FLOOR, NEW YORK, NY, 10166, 5698, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000406 | 2017-09-26 | CERTIFICATE OF DISSOLUTION | 2017-09-26 |
170801007794 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006623 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130801006359 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110823002727 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090731002037 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070926002711 | 2007-09-26 | BIENNIAL STATEMENT | 2007-08-01 |
051027002326 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
041101000084 | 2004-11-01 | CERTIFICATE OF MERGER | 2004-11-01 |
040226002686 | 2004-02-26 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 05 Jan 2025
Sources: New York Secretary of State