Search icon

TRENWYTH INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CONNELLY RD., EMIGSVILLE, PA, United States, 17318

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHANIE P. KINGSTON Chief Executive Officer 1 CONNELLY RD., EMIGSVILLE, PA, United States, 17318

History

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)

Filings

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