Search icon

TRUST REALTY INC.

Company Details

Name: TRUST REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1789245
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-40 67 ROAD, FOREST HILLS, NY, United States, 11375
Principal Address: 102-40 67TH RD, NEW YORK, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADIA FOLDES Chief Executive Officer 102-40 67TH RD, NEW YORK, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-40 67 ROAD, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
DP-1511416 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961002002681 1996-10-02 BIENNIAL STATEMENT 1996-01-01
940121000197 1994-01-21 CERTIFICATE OF INCORPORATION 1994-01-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P081047
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3600.00
Base And Exercised Options Value:
3600.00
Base And All Options Value:
3600.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-04-15
Description:
LEASE STORAGE SPACE - 2300 BREWERTON ROAD, NORTH SYRACUSE, NY
Product Or Service Code:
4330: CENTRIFUGALS SEPARATORS & FILTERS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State