Name: | TRI-VALLEY IRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1997 (28 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 2116274 |
ZIP code: | 10964 |
County: | Orange |
Place of Formation: | New York |
Address: | 700 OAK TREE RD, PO BOX 234, PALISADES, NY, United States, 10964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY BUCCIARELLI | Chief Executive Officer | 700 OAK TREE RD, PO BOX 234, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
TRI-VALLEY IRON, INC. | DOS Process Agent | 700 OAK TREE RD, PO BOX 234, PALISADES, NY, United States, 10964 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2024-04-12 | Address | 700 OAK TREE RD, PO BOX 234, PALISADES, NY, 10964, 0234, USA (Type of address: Service of Process) |
2001-03-01 | 2021-02-01 | Address | 700 OAK TREE RD, PO BOX 234, PALISADES, NY, 10964, 0234, USA (Type of address: Service of Process) |
2001-03-01 | 2024-04-12 | Address | 700 OAK TREE RD, PO BOX 234, PALISADES, NY, 10964, 0234, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2001-03-01 | Address | 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office) |
1999-02-19 | 2001-03-01 | Address | 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412000072 | 2024-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-27 |
210201061598 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060273 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007427 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150217006239 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State