Name: | TRICON CONSTRUCTION OF TEXAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1995 (30 years ago) |
Date of dissolution: | 14 Oct 1997 |
Entity Number: | 1917803 |
ZIP code: | 75002 |
County: | Albany |
Place of Formation: | Texas |
Foreign Legal Name: | TRICON CONSTRUCTION, INC. |
Fictitious Name: | TRICON CONSTRUCTION OF TEXAS |
Address: | 101 N. GREENVILLE AVE., #C250, ALLEN, TX, United States, 75002 |
Principal Address: | 101 N GREENVILLE AVE, C250, ALLEN, TX, United States, 75002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 N. GREENVILLE AVE., #C250, ALLEN, TX, United States, 75002 |
Name | Role | Address |
---|---|---|
CHARLES W COSTIN | Chief Executive Officer | 101 N GREENVILLE AVE, C250, ALLEN, TX, United States, 75002 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 1997-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-05-01 | 1997-04-02 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-05-01 | 1997-10-14 | Address | 101 N. GREENVILLE AVE. #C250, ALLEN, TX, 75002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971014000313 | 1997-10-14 | SURRENDER OF AUTHORITY | 1997-10-14 |
970527002539 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
970402000764 | 1997-04-02 | CERTIFICATE OF CHANGE | 1997-04-02 |
950501000431 | 1995-05-01 | APPLICATION OF AUTHORITY | 1995-05-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State