Name: | TREVOR RADIO & APPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1969 (56 years ago) |
Date of dissolution: | 30 Jun 2008 |
Entity Number: | 273321 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 766 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA TREVOR | Chief Executive Officer | 766 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
STEVEN C. GREENE, ESQ. | DOS Process Agent | 20 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-12 | 1993-05-20 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1969-03-03 | 1987-11-12 | Address | 250 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630000845 | 2008-06-30 | CERTIFICATE OF DISSOLUTION | 2008-06-30 |
20070328019 | 2007-03-28 | ASSUMED NAME CORP INITIAL FILING | 2007-03-28 |
010402002463 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
990331002182 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970428002472 | 1997-04-28 | BIENNIAL STATEMENT | 1997-03-01 |
940411002064 | 1994-04-11 | BIENNIAL STATEMENT | 1994-03-01 |
930520002788 | 1993-05-20 | BIENNIAL STATEMENT | 1993-03-01 |
B566029-2 | 1987-11-12 | CERTIFICATE OF AMENDMENT | 1987-11-12 |
740464-3 | 1969-03-03 | CERTIFICATE OF INCORPORATION | 1969-03-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State