Name: | TRENWYTH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1979 (46 years ago) |
Date of dissolution: | 02 Mar 2000 |
Entity Number: | 566396 |
ZIP code: | 17318 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 1 CONNELLY RD., EMIGSVILLE, PA, United States, 17318 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CONNELLY RD., EMIGSVILLE, PA, United States, 17318 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHANIE P. KINGSTON | Chief Executive Officer | 1 CONNELLY RD., EMIGSVILLE, PA, United States, 17318 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 1999-06-24 | Address | 1 CONNELLY RD., EMIGSVILLE, PA, 17318, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1999-06-24 | Address | 1 CONNELLY RD., EMIGSVILLE, PA, 17318, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1999-06-24 | Address | 1 CONNELLY RD., EMIGSVILLE, PA, 17318, USA (Type of address: Service of Process) |
1979-06-28 | 1993-01-26 | Address | CONNELLY RD., EMIGSVILLE, PA, 17318, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190711013 | 2019-07-11 | ASSUMED NAME LLC INITIAL FILING | 2019-07-11 |
000302000486 | 2000-03-02 | CERTIFICATE OF TERMINATION | 2000-03-02 |
990624002510 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970611002162 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
000048006852 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930126002113 | 1993-01-26 | BIENNIAL STATEMENT | 1992-06-01 |
A587107-7 | 1979-06-28 | APPLICATION OF AUTHORITY | 1979-06-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State