Search icon

TRI-ANCHOR INC.

Company Details

Name: TRI-ANCHOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1990 (35 years ago)
Date of dissolution: 21 Mar 1996
Entity Number: 1427880
ZIP code: 10019
County: Franklin
Place of Formation: New York
Principal Address: 1565 CABOT STREET, MONTREAL, QUEBEC, Canada, H4E1C-8
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVE LEGLER Chief Executive Officer 99 EAST MAIN STREET, MALONE, NY, United States, 12953

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1993-07-23 1994-04-26 Address 99 EAST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
960321000245 1996-03-21 CERTIFICATE OF DISSOLUTION 1996-03-21
940426002508 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930723002565 1993-07-23 BIENNIAL STATEMENT 1993-03-01
C114600-5 1990-03-06 CERTIFICATE OF INCORPORATION 1990-03-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State