Name: | JM TRAHAN APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1999 (26 years ago) |
Entity Number: | 2411364 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | New York |
Address: | 5 BEECHWOOD DRIVE, ROUSES POINT, NY, United States, 12979 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J TRAHAN | Chief Executive Officer | 21 STEWART STREET, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BEECHWOOD DRIVE, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 21 STEWART STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 13 ELM ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2011-08-17 | 2023-08-09 | Address | 8 TRAHAN DRIVE, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process) |
2007-08-16 | 2011-08-17 | Address | 13 ELM ST, ROUSES POINT, NY, 12979, USA (Type of address: Principal Executive Office) |
2007-08-16 | 2023-08-09 | Address | 13 ELM ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809000205 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
220118001052 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
130813002206 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110817002205 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090731002522 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State