Search icon

TROMBONE ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH R. D'ALTO Chief Executive Officer 420 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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