Name: | J. RONALD TROST, PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Oct 2003 |
Entity Number: | 2231568 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | California |
Address: | 30 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J. RONALD TROST | DOS Process Agent | 30 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. RONALD TROST | Chief Executive Officer | 30 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2002-02-04 | Address | 30 SUTTON PLACE, NEW YORK, NY, 10022, 2365, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2002-02-04 | Address | 30 SUTTON PLACE, NEW YORK, NY, 10022, 2365, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031027000883 | 2003-10-27 | CERTIFICATE OF TERMINATION | 2003-10-27 |
020204002155 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000229002186 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980224000061 | 1998-02-24 | APPLICATION OF AUTHORITY | 1998-02-24 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State