Search icon

TRG FIELD SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MOHAMMED KHAISGHI Chief Executive Officer 14401 SWEITZER LN, STE 350, LAUREL, MD, United States, 20707

History

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)

Filings

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