Name: | TRISSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1957 (68 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 168461 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1980-09-24 | 1985-01-09 | Address | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1980-09-24 | 1985-01-09 | Address | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1974-10-16 | 1980-09-24 | Address | 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-10-16 | 1980-09-24 | Address | INC., 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-10-13 | 1974-10-16 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-679711 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C174201-2 | 1991-02-19 | ASSUMED NAME CORP INITIAL FILING | 1991-02-19 |
B180850-2 | 1985-01-09 | CERTIFICATE OF AMENDMENT | 1985-01-09 |
B047045-3 | 1983-12-07 | CERTIFICATE OF MERGER | 1983-12-07 |
A700801-2 | 1980-09-24 | CERTIFICATE OF AMENDMENT | 1980-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State