Name: | TRELLIS STEEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1918775 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | Montana |
Principal Address: | 4223 147 ST, EDMONTON, ALBERTA, Canada, T6H50-6 |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEN HARDER | Chief Executive Officer | 4223 147 ST, EDMONTON, ALBERTA, Canada, T6H50-6 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-29 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-01-29 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-05-03 | 1996-01-29 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-05-03 | 1996-01-29 | Address | HIGGINS AVENUE PLAZA SUITE 105, 425 N. HIGGINS AVENUE, MISSOULA, MT, 59801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682068 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010517002689 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990702002008 | 1999-07-02 | BIENNIAL STATEMENT | 1999-05-01 |
970929000122 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970620002348 | 1997-06-20 | BIENNIAL STATEMENT | 1997-05-01 |
960129000222 | 1996-01-29 | CERTIFICATE OF CHANGE | 1996-01-29 |
950503000336 | 1995-05-03 | APPLICATION OF AUTHORITY | 1995-05-03 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State