Name: | TRAILS WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1968 (57 years ago) |
Entity Number: | 224693 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 PORTICO COURT #200, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD FOX | Chief Executive Officer | 1 PORTICO COURT #200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
HOWARD FOX | DOS Process Agent | 1 PORTICO COURT #200, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-20 | 2020-06-02 | Address | 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-07-01 | 2020-06-02 | Address | 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-07-01 | 2016-06-20 | Address | 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-07-01 | 2020-06-02 | Address | 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1968-06-17 | 1996-07-01 | Address | 92 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061635 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160620006423 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
120612006217 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100615002001 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080627002508 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State