Name: | TRAIL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1934 (90 years ago) |
Entity Number: | 48006 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 607 GIPSY TRAIL RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 0
Share Par Value 118750
Type CAP
Name | Role | Address |
---|---|---|
TRAIL PROPERTIES, INC. | DOS Process Agent | 607 GIPSY TRAIL RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MARK WALSH | Chief Executive Officer | 607 GIPSY TRAIL RD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-14 | 2021-02-22 | Address | 607 GIPSY TRAIL RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2006-12-06 | 2016-12-01 | Address | 607 GIPSY TRAIL RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2020-09-14 | Address | 607 GIPSY TRAIL RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1997-01-06 | 2005-01-26 | Address | GIPSY TRAIL CLUB, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1997-01-06 | 2006-12-06 | Address | GIPSY TRAIL CLUB, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060334 | 2021-02-22 | BIENNIAL STATEMENT | 2020-12-01 |
200914060520 | 2020-09-14 | BIENNIAL STATEMENT | 2018-12-01 |
161201007706 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
130124006253 | 2013-01-24 | BIENNIAL STATEMENT | 2012-12-01 |
110113002775 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State