Name: | TRI-J,P, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1995 (30 years ago) |
Date of dissolution: | 15 Oct 1999 |
Entity Number: | 1950061 |
ZIP code: | 14505 |
County: | Wayne |
Place of Formation: | New York |
Address: | 4365 WILLIAMSON ROAD, MARION, NY, United States, 14505 |
Principal Address: | 4365 WILLIAMSON RD, MARION, NY, United States, 14505 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D. HENDRICKS, ESQ. | Agent | 6 EAST MAIN STREET, SODUS, NY, 14551 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4365 WILLIAMSON ROAD, MARION, NY, United States, 14505 |
Name | Role | Address |
---|---|---|
JAMES E AYLESWORTH | Chief Executive Officer | 4365 WILLIAMSON RD, MARION, NY, United States, 14505 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-22 | 1995-11-21 | Address | 4356 WILLIAMSON ROAD, MARION, NY, 14505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991015000887 | 1999-10-15 | CERTIFICATE OF DISSOLUTION | 1999-10-15 |
970805002001 | 1997-08-05 | BIENNIAL STATEMENT | 1997-08-01 |
951121000151 | 1995-11-21 | CERTIFICATE OF CHANGE | 1995-11-21 |
950822000499 | 1995-08-22 | CERTIFICATE OF INCORPORATION | 1995-08-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State