Name: | TRIDENT PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1922 (103 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 17808 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 165 STRONG AVE., SYRACUSE, NY, United States, 13210 |
Principal Address: | 2201 TEALL AVE / PO BOX 918, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) LUCIEN C. HALLER | DOS Process Agent | 165 STRONG AVE., SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
EDWARD L WORLOCK | Chief Executive Officer | 2201 TEALL AVE / PO BOX 918, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-04 | 2008-10-06 | Address | 2201 TEALL AVE / PO BOX 918, SYRACUSE, NY, 13206, 0918, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2002-10-04 | Address | 2201 TEALL AVE, PO BOX 465, SYRACUSE, NY, 13206, 0465, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2002-10-04 | Address | 2201 TEALL AVE, PO BOX 465, SYRACUSE, NY, 13206, 0465, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000025 | 2019-08-28 | CERTIFICATE OF DISSOLUTION | 2019-08-28 |
101015002031 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081006003202 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061108003050 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
041201002130 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State