Name: | TROMBONE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1990 (34 years ago) |
Date of dissolution: | 30 Jan 2003 |
Entity Number: | 1492668 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH R. D'ALTO | Chief Executive Officer | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2001-01-05 | Address | 420 MADISON AVE, NEW YORK, NY, 10017, 1107, USA (Type of address: Chief Executive Officer) |
1990-12-04 | 1993-01-25 | Address | 488 MADISON AVENUE, ATTN: RICHARD KURNIT, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030130000670 | 2003-01-30 | CERTIFICATE OF DISSOLUTION | 2003-01-30 |
010105002134 | 2001-01-05 | BIENNIAL STATEMENT | 2000-12-01 |
981217002465 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
961218002415 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
931213002001 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
930125003210 | 1993-01-25 | BIENNIAL STATEMENT | 1992-12-01 |
901204000047 | 1990-12-04 | CERTIFICATE OF INCORPORATION | 1990-12-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State