Name: | TRG FIELD SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3836319 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 N 7TH ST, 3RD FL, INDIANA, PA, United States, 15701 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MOHAMMED KHAISGHI | Chief Executive Officer | 14401 SWEITZER LN, STE 350, LAUREL, MD, United States, 20707 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-22 | 2010-06-15 | Address | 2200 RENAISSANCE BLVD., STE. 350, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179443 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
110701002842 | 2011-07-01 | BIENNIAL STATEMENT | 2011-07-01 |
100615000078 | 2010-06-15 | CERTIFICATE OF CHANGE | 2010-06-15 |
090722000134 | 2009-07-22 | APPLICATION OF AUTHORITY | 2009-07-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State