Search icon

TRAILCO-GREENVILLE CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TRAILCO-GREENVILLE CORP., MISSISSIPPI 301951 MISSISSIPPI

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
STEPHEN W. BERSHAD DOS Process Agent 175 CAPITAL BLVD., SUITE 103, ROCKY HILL, CT, United States, 06067

Chief Executive Officer

Name Role Address
STEPHEN W. BERSHAD Chief Executive Officer 175 CAPITAL BLVD, SUITE 103, ROCKY HILL, CT, United States, 06067

History

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)

Filings

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