Name: | TREYCO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1963 (62 years ago) |
Entity Number: | 160609 |
ZIP code: | 14150 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | PO BOX 866, 131 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Address: | 131 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUANE MANTH | Chief Executive Officer | PO BOX 866, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-21 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2001-11-08 | 2021-09-21 | Address | PO BOX 866, TONAWANDA, NY, 14150, 0866, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2001-11-08 | Address | 131 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2001-11-08 | Address | 131 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2021-09-21 | Address | 131 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921003291 | 2021-09-21 | CERTIFICATE OF AMENDMENT | 2021-09-21 |
191001060426 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171011006116 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151001006215 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006157 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State