Name: | TRAILINER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1981 (44 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 700072 |
ZIP code: | 07934 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | P.O. BOX 357, OLD CHESTER RD, GLADSTONE, NJ, United States, 07934 |
Principal Address: | 2169 E. BLAINE, SPRINGFIELD, MO, United States, 65803 |
Name | Role | Address |
---|---|---|
H.E. WHITENER | Chief Executive Officer | P.O. BOX 5270, SPRINGFIELD, MO, United States, 65801 |
Name | Role | Address |
---|---|---|
TRAILINER CORP. | DOS Process Agent | P.O. BOX 357, OLD CHESTER RD, GLADSTONE, NJ, United States, 07934 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-15 | 1981-06-01 | Address | PO BOX 356, OLD CHESTER RD., GLADSTONE, NJ, 07934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1228884 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
000046001713 | 1993-09-10 | BIENNIAL STATEMENT | 1993-05-01 |
930203002481 | 1993-02-03 | BIENNIAL STATEMENT | 1992-05-01 |
A770416-3 | 1981-06-01 | CERTIFICATE OF AMENDMENT | 1981-06-01 |
A766566-5 | 1981-05-15 | APPLICATION OF AUTHORITY | 1981-05-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State