TRENTON TECHNOLOGY, INC.

Name: | TRENTON TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1977 (48 years ago) |
Entity Number: | 430866 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT S MAZLOOM | Chief Executive Officer | 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
TRENTON TECHNOLOGY, INC. | DOS Process Agent | 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2007 BEECHGROVE PLACE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-02-27 | Address | 2007 BEECHGROVE PLACE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401025737 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240227004389 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
210409060048 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
170728006142 | 2017-07-28 | BIENNIAL STATEMENT | 2017-04-01 |
150403006453 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State