Search icon

DOUBLE TRL INC.

Company Details

Name: DOUBLE TRL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 486459
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EISENBERG & MARGOLIS PC DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20140321026 2014-03-21 ASSUMED NAME LLC INITIAL FILING 2014-03-21
DP-2098844 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A509664-2 1978-08-18 CERTIFICATE OF AMENDMENT 1978-08-18
A483243-4 1978-05-02 CERTIFICATE OF INCORPORATION 1978-05-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-04-03
Type:
Unprog Rel
Address:
500 SUNRISE HIGHWAY, Amityville, NY, 11701
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-04-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DOUBLE TRL INC.
Party Role:
Plaintiff
Party Name:
F.S. LEASING, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DOUBLE TRL INC.
Party Role:
Plaintiff
Party Name:
APPLE BANK,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State