Search icon

TRELLIS STEEL INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KEN HARDER Chief Executive Officer 4223 147 ST, EDMONTON, ALBERTA, Canada, T6H50-6

History

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)

Filings

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