Name: | THE TRAIN MASTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1982 (43 years ago) |
Date of dissolution: | 02 Feb 1996 |
Entity Number: | 761397 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 HIGHLAND AVE, ALBANY, NY, United States, 12205 |
Principal Address: | 4 HIGHLAND AVE. PO BOX 5208, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. REAGAN | Chief Executive Officer | 4 HIGHLAND AVE., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE TRAIN MASTER, LTD. | DOS Process Agent | 4 HIGHLAND AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1982-04-01 | 1992-10-21 | Address | 6 HIGHLAND AVE., PO BOX 5208, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960202000246 | 1996-02-02 | CERTIFICATE OF DISSOLUTION | 1996-02-02 |
000044005829 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921021002177 | 1992-10-21 | BIENNIAL STATEMENT | 1992-04-01 |
A906491-5 | 1982-09-28 | CERTIFICATE OF AMENDMENT | 1982-09-28 |
A855577-3 | 1982-04-01 | CERTIFICATE OF INCORPORATION | 1982-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State