Name: | TRAILS CROSSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1994 (30 years ago) |
Entity Number: | 1879529 |
ZIP code: | 13601 |
County: | Oneida |
Place of Formation: | New York |
Address: | 421 BROAD STREET, SUITE 6, UTICA, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETRONE & PETRONE, P.C. | Agent | 1624 GENESEE STREET, UTICA, NY, 13502 |
Name | Role | Address |
---|---|---|
ROBERT J ANDERSON | DOS Process Agent | 421 BROAD STREET, SUITE 6, UTICA, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
ROBERT J ANDERSON | Chief Executive Officer | 421 BROAD STREET, SUITE 6, UTICA, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-04 | 2019-06-14 | Address | 1714 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2013-09-04 | 2019-06-14 | Address | 1714 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2019-06-14 | Address | 1714 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2013-09-04 | Address | 8580 STATE ROUTE 69, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2013-09-04 | Address | PO BOX 132, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190614002007 | 2019-06-14 | BIENNIAL STATEMENT | 2018-12-01 |
130904002079 | 2013-09-04 | BIENNIAL STATEMENT | 2012-12-01 |
090723003048 | 2009-07-23 | BIENNIAL STATEMENT | 2008-12-01 |
061109002653 | 2006-11-09 | BIENNIAL STATEMENT | 2006-12-01 |
061108000761 | 2006-11-08 | CERTIFICATE OF CHANGE | 2006-11-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State