Name: | TRAILCO-GREENVILLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1968 (56 years ago) |
Date of dissolution: | 26 Feb 2002 |
Entity Number: | 229953 |
ZIP code: | 06067 |
County: | New York |
Place of Formation: | New York |
Address: | 175 CAPITAL BLVD., SUITE 103, ROCKY HILL, CT, United States, 06067 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRAILCO-GREENVILLE CORP., MISSISSIPPI | 301951 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN W. BERSHAD | DOS Process Agent | 175 CAPITAL BLVD., SUITE 103, ROCKY HILL, CT, United States, 06067 |
Name | Role | Address |
---|---|---|
STEPHEN W. BERSHAD | Chief Executive Officer | 175 CAPITAL BLVD, SUITE 103, ROCKY HILL, CT, United States, 06067 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2000-11-20 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-12 | 2000-11-20 | Address | 910 SYLVAN AVE, STE 180, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 2000-11-20 | Address | 910 SYLVAN AVE, STE 180, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
1999-09-15 | 1999-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-31 | 1999-11-12 | Address | 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1996-12-31 | Address | 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1999-11-12 | Address | 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1985-06-24 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-06-24 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1972-04-24 | 1985-06-24 | Address | 175 COMMUNITY DRIVE, GREAT NECK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051223029 | 2005-12-23 | ASSUMED NAME CORP INITIAL FILING | 2005-12-23 |
020226000465 | 2002-02-26 | CERTIFICATE OF DISSOLUTION | 2002-02-26 |
001120002084 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
991112002101 | 1999-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
990915000960 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
961231002370 | 1996-12-31 | BIENNIAL STATEMENT | 1996-11-01 |
931203002505 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
930312002960 | 1993-03-12 | BIENNIAL STATEMENT | 1992-11-01 |
B240269-3 | 1985-06-24 | CERTIFICATE OF AMENDMENT | 1985-06-24 |
983636-3 | 1972-04-24 | CERTIFICATE OF AMENDMENT | 1972-04-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State