Name: | TROTTOWN TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1980 (44 years ago) |
Entity Number: | 599802 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 15880 N. GREENWAY-HAYDEN LOOP, STE 100, SCOTTSDALE, AZ, United States, 85260 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRUCE STANAS | Chief Executive Officer | 385A DUNSTABLE RD, TYNGSBORO, MA, United States, 01879 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2002-12-11 | Address | 12-101 MOUNTAIN LAURELS DRIVE, NASHUA, NH, 03062, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-02-26 | 2001-01-19 | Address | 247 PELHAMDALE AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2002-12-11 | Address | 524 WAVERLY AVE, MAMARONECK, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-9855 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9854 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050103002446 | 2005-01-03 | BIENNIAL STATEMENT | 2004-12-01 |
021211002157 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
010119002327 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State