Name: | TRAHIN MILLER INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3620665 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Indiana |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 9449 PRIORITY WAY W DR, STE 110, INDIANAPOLIS, IN, United States, 46240 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ROGER P TRAHIN | Chief Executive Officer | 9449 PRIORITY WAY W DR, STE 110, INDIANAPOLIS, IN, United States, 46240 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052218 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100216002379 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080122000982 | 2008-01-22 | APPLICATION OF AUTHORITY | 2008-01-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State