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
Name | Role | Address |
---|---|---|
CHARLES PERRELLA | Chief Executive Officer | 9 PINECREST RD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 PINECREST RD, VALLEY COTTAGE, NY, United States, 10989 |
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) |
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