TREIMAN PUBLICATIONS CORP.

Name: | TREIMAN PUBLICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2000 (25 years ago) |
Date of dissolution: | 25 May 2016 |
Entity Number: | 2571130 |
ZIP code: | 13736 |
County: | Broome |
Place of Formation: | New York |
Address: | 12724 STATE ROUTE 38, BERKSHIRE, NY, United States, 13736 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M TREIMAN | Chief Executive Officer | 1272 STATE ROUTE 38, BERKSHIRE, NY, United States, 13736 |
Name | Role | Address |
---|---|---|
DAVID M TREIMAN ESQ | DOS Process Agent | 12724 STATE ROUTE 38, BERKSHIRE, NY, United States, 13736 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-22 | 2008-12-09 | Address | 2517 OWEGO RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2008-12-09 | Address | 2517 OWEGO RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
2000-11-06 | 2008-12-09 | Address | 2517 OWEGO ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000449 | 2016-05-25 | CERTIFICATE OF DISSOLUTION | 2016-05-25 |
121207002445 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101109002741 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081209003154 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
061025002181 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State