Search icon

TRUEMADE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUEMADE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1946 (79 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 57982
ZIP code: 11758
County: Kings
Place of Formation: New York
Address: 100 VETERANS BLVD STE 9, MASSAPEQUA, NY, United States, 11758
Principal Address: 910 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
TRUEMADE PRODUCTS, INC. DOS Process Agent 100 VETERANS BLVD STE 9, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
CARMEN Y. MENDER Chief Executive Officer 910 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2020-07-28 2023-08-16 Address 100 VETERANS BLVD STE 9, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2016-10-27 2020-07-28 Address 910 MARCONI AVENUE, RONKONKOMA, NY, 11779, 7212, USA (Type of address: Service of Process)
2014-05-01 2016-10-27 Address 910 MARCONI AVENUE, RONKONKOMA, NY, 11779, 7212, USA (Type of address: Principal Executive Office)
1998-03-12 2023-08-16 Address 910 MARCONI AVENUE, RONKONKOMA, NY, 11779, 7212, USA (Type of address: Chief Executive Officer)
1998-03-12 2014-05-01 Address 910 MARCONI AVENUE, RONKONKOMA, NY, 11779, 7212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230816002273 2023-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-07
200728060229 2020-07-28 BIENNIAL STATEMENT 2020-03-01
161027006225 2016-10-27 BIENNIAL STATEMENT 2016-03-01
140501002029 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120411002599 2012-04-11 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State