TROY FINDINGS, INC.

Name: | TROY FINDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1980 (45 years ago) |
Entity Number: | 629615 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 76 BOWERY, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-6470
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES PROVENZANO | Chief Executive Officer | 76 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 BOWERY, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1123660-DCA | Inactive | Business | 2005-02-18 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-15 | 2006-05-17 | Address | 76 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 1998-06-15 | Address | 78 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 1998-06-15 | Address | 78 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Principal Executive Office) |
1995-04-03 | 1998-06-15 | Address | 78 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Service of Process) |
1980-05-27 | 1995-04-03 | Address | 125 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170119002034 | 2017-01-19 | BIENNIAL STATEMENT | 2016-05-01 |
120717002946 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
100517002323 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080512002820 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060517003143 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1631063 | SCALE-01 | INVOICED | 2014-03-24 | 20 | SCALE TO 33 LBS |
330232 | CNV_SI | INVOICED | 2011-11-01 | 20 | SI - Certificate of Inspection fee (scales) |
295548 | CNV_SI | INVOICED | 2007-07-23 | 20 | SI - Certificate of Inspection fee (scales) |
66796 | PL VIO | INVOICED | 2007-05-24 | 500 | PL - Padlock Violation |
66795 | APPEAL | INVOICED | 2006-08-23 | 25 | Appeal Filing Fee |
655954 | RENEWAL | INVOICED | 2005-02-23 | 85 | Secondhand Dealer General License Renewal Fee |
270259 | CNV_SI | INVOICED | 2004-02-24 | 20 | SI - Certificate of Inspection fee (scales) |
260576 | CNV_SI | INVOICED | 2003-03-12 | 20 | SI - Certificate of Inspection fee (scales) |
655952 | LICENSE | INVOICED | 2002-10-01 | 170 | Secondhand Dealer General License Fee |
655953 | FINGERPRINT | INVOICED | 2002-09-23 | 50 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State