Search icon

THE TROTWOOD CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JAMES JOURDAIN Chief Executive Officer 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE, NEW YORK, NY, United States, 10166

History

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)

Filings

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