Search icon

TREX PLANNING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREX PLANNING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2009 (16 years ago)
Date of dissolution: 13 May 2024
Entity Number: 3806699
ZIP code: 13303
County: Oneida
Place of Formation: New York
Address: 11655 ROUTE 26, AVA, NY, United States, 13303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11655 ROUTE 26, AVA, NY, United States, 13303

Chief Executive Officer

Name Role Address
JULIANA H CHRYSLER Chief Executive Officer 11655 ROUTE 26, AVA, NY, United States, 13303

Unique Entity ID

CAGE Code:
5V9E0
UEI Expiration Date:
2019-02-11

Business Information

Activation Date:
2018-02-11
Initial Registration Date:
2010-01-21

Commercial and government entity program

CAGE number:
5V9E0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-02-11

Contact Information

POC:
ALLAN D. CHRYSLER
Corporate URL:
http://www.trexplanning.com

History

Start date End date Type Value
2013-05-21 2024-05-28 Address 11655 ROUTE 26, AVA, NY, 13303, USA (Type of address: Chief Executive Officer)
2011-06-01 2013-05-21 Address 11655 ROUTE 26, AVA, NY, 13303, USA (Type of address: Chief Executive Officer)
2009-05-05 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-05 2024-05-28 Address 11655 ROUTE 26, AVA, NY, 13303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003040 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
130521002149 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110601002079 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090505000723 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State