Search icon

TREXIS, INC.

Headquarter

Company Details

Name: TREXIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1982 (43 years ago)
Date of dissolution: 13 Feb 2009
Entity Number: 793934
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 9 PINECREST RD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES PERRELLA Chief Executive Officer 9 PINECREST RD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PINECREST RD, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
0596338
State:
CONNECTICUT

History

Start date End date Type Value
1998-09-01 2000-08-31 Address 9 PINECREST RD, VALLEY STREAM, NY, 10989, 1202, USA (Type of address: Service of Process)
1998-09-01 2000-08-31 Address 9 PINECREST RD, VALLEY STREAM, NY, 10989, 1202, USA (Type of address: Chief Executive Officer)
1998-09-01 2000-08-31 Address 9 PINECREST RD, VALLEY STREAM, NY, 10989, 1202, USA (Type of address: Principal Executive Office)
1996-09-09 1998-09-01 Address 10 PINECREST RD, VALLEY COTTAGE, NY, 10989, 1202, USA (Type of address: Service of Process)
1996-09-09 1998-09-01 Address 10 PINECREST RD, VALLEY COTTAGE, NY, 10989, 1202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090213000267 2009-02-13 CERTIFICATE OF DISSOLUTION 2009-02-13
041103002176 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020912002113 2002-09-12 BIENNIAL STATEMENT 2002-09-01
000831002713 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980901002521 1998-09-01 BIENNIAL STATEMENT 1998-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State