Name: | TRUSTCO BANK CORP N Y |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1981 (44 years ago) |
Entity Number: | 730502 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Principal Address: | 5 SARNOWSKI DR, GLENVILLE, NY, United States, 12302 |
Shares Details
Shares issued 30000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HALL | DOS Process Agent | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
ROBERT J MCCORMICK | Chief Executive Officer | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 1 |
2023-05-16 | 2023-05-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
2023-03-09 | 2023-03-09 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
2023-03-09 | 2023-03-09 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 1 |
2023-03-09 | 2023-05-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527000220 | 2021-05-27 | CERTIFICATE OF AMENDMENT | 2021-05-27 |
210507060095 | 2021-05-07 | BIENNIAL STATEMENT | 2019-10-01 |
190523000596 | 2019-05-23 | CERTIFICATE OF AMENDMENT | 2019-05-23 |
190510060294 | 2019-05-10 | BIENNIAL STATEMENT | 2017-10-01 |
131031002194 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State