Name: | TRAILER SALES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Entity Number: | 4627988 |
ZIP code: | 27239 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 12000, DENTON, NC, United States, 27239 |
Principal Address: | 10910 GOWANDA STATE ROAD, N COLLINS, NY, United States, 17545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUBCO REGISTERED AGENT SERVICES, INC. | Agent | 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746 |
Name | Role | Address |
---|---|---|
TRAILER SALES OF NEW YORK, INC. | DOS Process Agent | PO BOX 12000, DENTON, NC, United States, 27239 |
Name | Role | Address |
---|---|---|
RACHEL IVORY | Chief Executive Officer | 10910 GOWANDA STATE ROAD, N COLLINS, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-27 | 2020-08-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060817 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180817006005 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
171005006833 | 2017-10-05 | BIENNIAL STATEMENT | 2016-08-01 |
170816000676 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
140827000359 | 2014-08-27 | CERTIFICATE OF INCORPORATION | 2014-08-27 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State