Name: | TRIGEN M/I CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1993 (32 years ago) |
Date of dissolution: | 26 Dec 2007 |
Entity Number: | 1773166 |
ZIP code: | 77056 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1990 POST OAK BLVD STE 1900, HOUSTON, TX, United States, 77056 |
Principal Address: | 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1990 POST OAK BLVD STE 1900, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
PAUL J CAVICCHI | Chief Executive Officer | 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-12 | 2005-12-19 | Address | 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Principal Executive Office) |
2003-12-12 | 2005-12-19 | Address | 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2007-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-02-13 | 2007-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-09 | 2003-12-12 | Address | ONE WATER STREET, WHITE PLAINS, NY, 10601, 1009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071226000064 | 2007-12-26 | SURRENDER OF AUTHORITY | 2007-12-26 |
051219002223 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031212002399 | 2003-12-12 | BIENNIAL STATEMENT | 2003-11-01 |
030213000402 | 2003-02-13 | CERTIFICATE OF CHANGE | 2003-02-13 |
011109002245 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State