Name: | J. TRILLOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1967 (58 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 208441 |
ZIP code: | 33134 |
County: | New York |
Place of Formation: | New York |
Address: | 210 ALMERIA AVE., CORAL GABLES, FL, United States, 33134 |
Principal Address: | 210 ALMERIA AVENUE, CORAL GABLES, FL, United States, 33134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRILLOS INC. | DOS Process Agent | 210 ALMERIA AVE., CORAL GABLES, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
JOSE F. TRILLOS | Chief Executive Officer | 625 BILTMORE WAY, APT. 703, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
1967-03-29 | 1997-12-11 | Address | 366 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1566549 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
971211002179 | 1997-12-11 | BIENNIAL STATEMENT | 1997-03-01 |
971030000149 | 1997-10-30 | ANNULMENT OF DISSOLUTION | 1997-10-30 |
C214561-3 | 1994-08-26 | ASSUMED NAME CORP INITIAL FILING | 1994-08-26 |
DP-994612 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State