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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J TROPP | Chief Executive Officer | 225 E DEERPATH RD, LAKE FOREST, IL, United States, 60045 |
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) |
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