Name: | TROY MATTRESS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1965 (60 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 186234 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 1355 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1355 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
STANLEY FALK | Chief Executive Officer | 1355 BROADWAY, PO BOX 4367, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-28 | 1993-01-04 | Address | POB 1355, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
1965-04-09 | 1989-06-28 | Address | 523 FIFTH AVE., TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961231000097 | 1996-12-31 | CERTIFICATE OF DISSOLUTION | 1996-12-31 |
C215446-2 | 1994-09-28 | ASSUMED NAME CORP DISCONTINUANCE | 1994-09-28 |
000044006863 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
930104002007 | 1993-01-04 | BIENNIAL STATEMENT | 1992-04-01 |
C192675-2 | 1992-10-02 | ASSUMED NAME CORP INITIAL FILING | 1992-10-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State