Search icon

TRUHAL ASSOCIATES LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRUHAL ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1978 (47 years ago)
Date of dissolution: 25 Jan 2007
Entity Number: 495158
ZIP code: 33467
County: Queens
Place of Formation: New York
Address: 3166 VIA POINCIANA #8, LAKE WORTH, FL, United States, 33467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3166 VIA POINCIANA #8, LAKE WORTH, FL, United States, 33467

Chief Executive Officer

Name Role Address
HAROLD W BROMBERG Chief Executive Officer 3166 VIA POINCIANA #8, LAKE WORTH, FL, United States, 33467

Links between entities

Type:
Headquarter of
Company Number:
F00000003410
State:
FLORIDA

History

Start date End date Type Value
2000-07-11 2002-06-11 Address 3166 VIA POINCIANA #8, LAKE WORTH, FL, 33467, 3304, USA (Type of address: Service of Process)
1993-01-06 2002-06-11 Address 89-58 215 PLACE, QUEENS VILLAGE, NY, 11427, 2423, USA (Type of address: Chief Executive Officer)
1993-01-06 2002-06-11 Address 89-58 215 PLACE, QUEENS VILLAGE, NY, 11427, 2423, USA (Type of address: Principal Executive Office)
1993-01-06 2000-07-11 Address 89-58 215 PLACE, QUEENS VILLAGE, NY, 11427, 2423, USA (Type of address: Service of Process)
1978-06-15 1993-01-06 Address 89-58 215TH PL, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150210005 2015-02-10 ASSUMED NAME LLC INITIAL FILING 2015-02-10
070125000441 2007-01-25 CERTIFICATE OF DISSOLUTION 2007-01-25
020611002353 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000711000232 2000-07-11 CERTIFICATE OF CHANGE 2000-07-11
980529002380 1998-05-29 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State