TRIO DESIGNS, INCORPORATED
| Name: | TRIO DESIGNS, INCORPORATED |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 03 Jul 1975 (50 years ago) |
| Date of dissolution: | 28 Oct 2009 |
| Entity Number: | 374139 |
| ZIP code: | 11040 |
| County: | Suffolk |
| Place of Formation: | New York |
| Address: | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11040 |
| Principal Address: | 345 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ANDREW YANKWITT | DOS Process Agent | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11040 |
| Name | Role | Address |
|---|---|---|
| JOAN SCHWARTZ | Chief Executive Officer | 37 SEMON RD, HUNTINGTON, NY, United States, 11743 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1975-07-03 | 1997-08-01 | Address | 3000 MARCUS AVE., LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1796779 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
| 20060516001 | 2006-05-16 | ASSUMED NAME CORP INITIAL FILING | 2006-05-16 |
| 990730002523 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
| 970801002237 | 1997-08-01 | BIENNIAL STATEMENT | 1997-07-01 |
| 950608002242 | 1995-06-08 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State