Search icon

TROMZA, INC.

Print

Details

Entity Number 1350496

Status Inactive

NameTROMZA, INC.

CountyOrange

Date of registration 08 May 1989 (35 years ago)

Date of dissolution 11 May 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1415 ROUTE 300, NEWBURGH, NY, United States, 12550

Address ZIP code 12550

Principal Address ROUTE 311 HAMPSHIRE CENTER, PO BOX 74, PATTERSON, NY, United States, 12563

Principal Address ZIP code 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

TROY T. HART

Chief Executive Officer

11 ANDREA DRIVE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1415 ROUTE 300, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value

1992-11-10

1997-05-30

Address

RT 311 HAMPSHIRE CENTER, P.O. BOX 74, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)

1992-11-10

1997-05-30

Address

1109 UNION AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

1989-05-08

1992-11-10

Address

11 ANDREA DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990511000128

1999-05-11

CERTIFICATE OF DISSOLUTION

1999-05-11

970530002291

1997-05-30

BIENNIAL STATEMENT

1997-05-01

000042003843

1993-08-18

BIENNIAL STATEMENT

1993-05-01

921110002228

1992-11-10

BIENNIAL STATEMENT

1992-05-01

C007668-2

1989-05-08

CERTIFICATE OF INCORPORATION

1989-05-08

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts