BIANCHI TRISON CORP.
Headquarter
Name: | BIANCHI TRISON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1980 (45 years ago) |
Date of dissolution: | 25 Jun 2008 |
Entity Number: | 658226 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, United States, 13209 |
Principal Address: | 208 LONGBRANCH RD SUITE 300, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
WILLIAM BIANCHI | Chief Executive Officer | 208 LONGBRANCH ROAD SUITE 300, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 2002-09-24 | Address | 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2002-09-24 | Address | 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2000-12-26 | Address | 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1980-10-22 | 1981-03-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1980-10-22 | 1995-04-13 | Address | 106 WILMONT ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080625000936 | 2008-06-25 | CERTIFICATE OF DISSOLUTION | 2008-06-25 |
061003002018 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041104002991 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020924002335 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001226000527 | 2000-12-26 | CERTIFICATE OF CHANGE | 2000-12-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State