Search icon

TRAILMOBILE INC.

Company Details

Name: TRAILMOBILE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1984 (41 years ago)
Date of dissolution: 04 Jan 1989
Entity Number: 906211
ZIP code: 08540
County: New York
Place of Formation: Delaware
Address: THE PULLMAN COMPANY, 182 NASSAU STREET, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
C/O CORPORATE SECRETARY DOS Process Agent THE PULLMAN COMPANY, 182 NASSAU STREET, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1987-07-22 1989-01-04 Address CORPORATION SYSTEM INC, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-22 1989-01-04 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-04-02 1987-07-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-04-02 1987-07-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B725014-3 1989-01-04 SURRENDER OF AUTHORITY 1989-01-04
B523924-2 1987-07-22 CERTIFICATE OF AMENDMENT 1987-07-22
B086039-4 1984-04-02 APPLICATION OF AUTHORITY 1984-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-01-22
Type:
FollowUp
Address:
EAST MANLIUS CENTER ROAD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-20
Type:
Complaint
Address:
EAST MANLIUS CENTER ROAD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-08-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
SALOUFAKOS,
Party Role:
Plaintiff
Party Name:
TRAILMOBILE INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State