Name: | TRIAXON ITHACA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1969 (56 years ago) |
Date of dissolution: | 16 Jun 1998 |
Entity Number: | 276390 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 102 CHERRY STREET, ITHACA, NY, United States, 14850 |
Principal Address: | 104 CHERRY ST., ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A. P. GILLESPIE | Chief Executive Officer | 104 CHERRY ST., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 CHERRY STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1969-05-06 | 1997-05-12 | Address | 102 CHERRY ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C293441-2 | 2000-09-18 | ASSUMED NAME CORP INITIAL FILING | 2000-09-18 |
980616000487 | 1998-06-16 | CERTIFICATE OF DISSOLUTION | 1998-06-16 |
970512002230 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
000046002716 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
930204002361 | 1993-02-04 | BIENNIAL STATEMENT | 1992-05-01 |
754854-3 | 1969-05-06 | CERTIFICATE OF INCORPORATION | 1969-05-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State