Name: | TRAILCO-GREENVILLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1968 (57 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
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 | 910 SYLVAN AVE, STE 180, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
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 | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State