Name: | TRAILS END HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1943 (82 years ago) |
Date of dissolution: | 17 May 2002 |
Entity Number: | 54566 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | KANE KESSLER, PC, 1350 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
TRAILS END HOLDINGS, INC. C/O DARREN S. BERGER | DOS Process Agent | KANE KESSLER, PC, 1350 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KATHRYN KLINGER BELTON C/O DARREN S. BERGER | Chief Executive Officer | KANE KESSLER, PC, 1350 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2001-08-16 | Address | C/O BERGER & KAYE LLP, 270 MADISON AVE, STE 1207, NEW YORK, NY, 10016, 0601, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2001-08-16 | Address | C/O BERGER & KAYE LLP, 270 MADISON AVE, STE 1207, NEW YORK, NY, 10016, 0601, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2001-08-16 | Address | C/O BERGER & KAYE LLP, 270 MADISON AVE, STE 1207, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process) |
1998-06-18 | 1999-09-20 | Address | KATHRYN KLINGER BELTON, 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-18 | 1999-09-20 | Address | ARTHUR MINSON COO, 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020517000656 | 2002-05-17 | CERTIFICATE OF DISSOLUTION | 2002-05-17 |
010816002213 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990920002716 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
980723000584 | 1998-07-23 | CERTIFICATE OF AMENDMENT | 1998-07-23 |
980618002382 | 1998-06-18 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State