Name: | TRESCAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2018 (6 years ago) |
Entity Number: | 5464201 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1200 N Old US 232, Howell, MI, United States, 48843 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AYMAR DE VANDIERE | Chief Executive Officer | 1200 N OLD US 23, HOWELL, MI, United States, 48843 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-27 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-27 | 2024-11-27 | Address | ONE COMMERCE PLAZA,, 99 WASHINGTON AVE SUITE 805, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2018-12-26 | 2018-12-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002433 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
241127004127 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
181227000389 | 2018-12-27 | CERTIFICATE OF MERGER | 2019-01-01 |
181226000357 | 2018-12-26 | APPLICATION OF AUTHORITY | 2018-12-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State