Search icon

TRISSI, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016

Links between entities

Type:
Headquarter of
Company Number:
840636
State:
FLORIDA

History

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)

Filings

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

Trademarks Section

Serial Number:
80997074
Mark:
MS. TODAY
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MS. TODAY

Date of last update: 18 Mar 2025

Sources: New York Secretary of State