Search icon

TROY MANUFACTURING NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TROY MANUFACTURING NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1990 (35 years ago)
Date of dissolution: 22 Jun 2018
Entity Number: 1478803
ZIP code: 55431
County: Genesee
Place of Formation: New York
Address: ATTN THOMAS L. TIETJEN, PRES., 7901 XERXES AVE SO., SUITE 201, BLOOMINGTON, MN, United States, 55431
Principal Address: 7901 XERXES AVE SO., SUITE 201, BLOOMINGTON, MN, United States, 55431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L. TIETJEN Chief Executive Officer 7901 XERXES AVE SO., SUITE 201, BLOOMINGTON, MN, United States, 55431

DOS Process Agent

Name Role Address
TROY MANUFACTURING NEW YORK INC. DOS Process Agent ATTN THOMAS L. TIETJEN, PRES., 7901 XERXES AVE SO., SUITE 201, BLOOMINGTON, MN, United States, 55431

History

Start date End date Type Value
2010-01-21 2013-06-06 Address 59 LAKE ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2010-01-21 2013-06-06 Address 59 LAKE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2008-09-26 2013-06-06 Address ATTN PAUL HABIB PRESIDENT, 59 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
1996-10-22 2010-01-21 Address 51 NORTH ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1996-10-22 2010-01-21 Address 51 NORTH ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180622000321 2018-06-22 CERTIFICATE OF DISSOLUTION 2018-06-22
161025006123 2016-10-25 BIENNIAL STATEMENT 2016-10-01
150312006313 2015-03-12 BIENNIAL STATEMENT 2014-10-01
130606007473 2013-06-06 BIENNIAL STATEMENT 2012-10-01
100121002453 2010-01-21 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State