Search icon

TROPP LIQUIDATION CORPORATION

Branch

Company Details

Name: TROPP LIQUIDATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2002 (23 years ago)
Date of dissolution: 21 Aug 2008
Branch of: TROPP LIQUIDATION CORPORATION, Illinois (Company Number CORP_54521634)
Entity Number: 2750227
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 225 E DEERPATH RD, LAKE FOREST, IL, United States, 60045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS J TROPP Chief Executive Officer 225 E DEERPATH RD, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
2002-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080821000050 2008-08-21 CERTIFICATE OF AMENDMENT 2008-08-21
080821000077 2008-08-21 CERTIFICATE OF TERMINATION 2008-08-21
060517003327 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040505002668 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020402000760 2002-04-02 APPLICATION OF AUTHORITY 2002-04-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State