Search icon

TRUMBALL MANAGEMENT, INC.

Company Details

Name: TRUMBALL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1990 (35 years ago)
Date of dissolution: 03 Feb 2017
Entity Number: 1413473
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203
Address: 95 WASINGTON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERALD A NAGLE Chief Executive Officer 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
OFFICE OF GENERAL COUNSEL DOS Process Agent 95 WASINGTON STREET, BUFFALO, NY, United States, 14203

Legal Entity Identifier

LEI Number:
2138007T6AYXT1IY3A42

Registration Details:

Initial Registration Date:
2014-03-11
Next Renewal Date:
2017-03-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-01-02 2016-01-14 Address 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2014-01-02 2014-01-24 Address 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2000-03-13 2014-01-02 Address ONE HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer)
2000-03-13 2014-01-02 Address ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
2000-03-13 2014-01-02 Address ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170203000547 2017-02-03 CERTIFICATE OF DISSOLUTION 2017-02-03
160114002009 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140124000869 2014-01-24 CERTIFICATE OF CHANGE 2014-01-24
140102006455 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120119002543 2012-01-19 BIENNIAL STATEMENT 2012-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State