Name: | TROJAN ELECTRONIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1936 (89 years ago) |
Date of dissolution: | 08 Nov 2022 |
Entity Number: | 49276 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 47 WEST ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
STEPHEN H PAGE | Chief Executive Officer | 47 WEST ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 WEST ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2023-02-28 | Address | 47 WEST ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2019-02-13 | 2023-02-28 | Address | 47 WEST ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2019-02-13 | 2023-02-28 | Address | 47 WEST ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2006-05-19 | 2019-02-13 | Address | 15 MIDDLEBURGH ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2019-02-13 | Address | 15 MIDDLEBURGH ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228003317 | 2022-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-08 |
221104000763 | 2022-11-04 | BIENNIAL STATEMENT | 2022-05-01 |
190213002042 | 2019-02-13 | BIENNIAL STATEMENT | 2018-05-01 |
150702002010 | 2015-07-02 | BIENNIAL STATEMENT | 2014-05-01 |
060519002742 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State