Name: | TROY NEWS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1932 (93 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 42713 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 176 THIRD ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT T RUBIN | Chief Executive Officer | 176 THIRD ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 THIRD ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 1998-06-12 | Address | PO BOX 388, TROY, NY, 12181, 0388, USA (Type of address: Service of Process) |
1992-11-18 | 1996-05-15 | Address | 3 MCLEOD ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1996-05-15 | Address | 176 THIRD ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1996-05-15 | Address | 176 THIRD ST (PO BOX 388), TROY, NY, 12180, USA (Type of address: Service of Process) |
1987-03-20 | 1987-03-20 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1566667 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980612002131 | 1998-06-12 | BIENNIAL STATEMENT | 1998-05-01 |
960515002286 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
000045004316 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
921118002973 | 1992-11-18 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State