-
Home Page
›
-
Counties
›
-
Westchester
›
-
10019
›
-
TRELAWNY FARM, INC.
Company Details
Name: |
TRELAWNY FARM, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Aug 1991 (33 years ago)
|
Date of dissolution: |
17 Oct 2003 |
Entity Number: |
1568227 |
ZIP code: |
10019
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
C/O KKR, 9 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
JAMES M GOLDRICK
|
DOS Process Agent
|
C/O KKR, 9 WEST 57TH ST, NEW YORK, NY, United States, 10019
|
Chief Executive Officer
Name |
Role |
Address |
WENDY S RAETHER
|
Chief Executive Officer
|
C/O KKR, 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1991-08-13
|
1997-12-09
|
Address
|
125 MASON STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
031017000576
|
2003-10-17
|
CERTIFICATE OF TERMINATION
|
2003-10-17
|
990902002533
|
1999-09-02
|
BIENNIAL STATEMENT
|
1999-08-01
|
971209002068
|
1997-12-09
|
BIENNIAL STATEMENT
|
1997-08-01
|
910813000215
|
1991-08-13
|
APPLICATION OF AUTHORITY
|
1991-08-13
|
Date of last update: 22 Jan 2025
Sources:
New York Secretary of State