Name: | TRICO PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1920 (105 years ago) |
Entity Number: | 15149 |
ZIP code: | 12260 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 127 PUBLIC SQUARE, SUITE 5300, CLEVELAND, OH, United States, 44114 |
Address: | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 0
Share Par Value 287500
Type CAP
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
PATRICK JAMES | Chief Executive Officer | 127 PUBLIC SQUARE, SUITE 5300, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 127 PUBLIC SQUARE, SUITE 5110, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 127 PUBLIC SQUARE, SUITE 5300, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-05 | 2024-04-05 | Address | 127 PUBLIC SQUARE, SUITE 5110, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 127 PUBLIC SQUARE, SUITE 5300, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000777 | 2024-08-29 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-29 |
240405002644 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
230118002677 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
220423001125 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
200420060326 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State