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
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVE LEGLER | Chief Executive Officer | 99 EAST MAIN STREET, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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