Search icon

TRENT SHOE CO.

Print

Details

Entity Number 748729

Status Inactive

NameTRENT SHOE CO.

CountyBroome

Date of registration 29 Jan 1982 (43 years ago)

Date of dissolution 23 Jul 1998

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

Address ZIP code

Principal Address 99 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830

Principal Address ZIP code

Chief Executive Officer

Name Role Address

WILLIAM M LANDUYT

Chief Executive Officer

99 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

History

Start date End date Type Value

1998-02-12

1998-07-23

Address

TAX DEPT, 99 WOOD AVE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Service of Process)

1993-03-08

1998-02-12

Address

780 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

1993-03-08

1998-02-12

Address

780 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)

1993-03-08

1998-02-12

Address

1100 EAST MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

1982-01-29

1993-03-08

Address

1100 E. MAIN ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

980723000439

1998-07-23

SURRENDER OF AUTHORITY

1998-07-23

980212002184

1998-02-12

BIENNIAL STATEMENT

1998-01-01

940217002148

1994-02-17

BIENNIAL STATEMENT

1994-01-01

930308002863

1993-03-08

BIENNIAL STATEMENT

1993-01-01

A836797-5

1982-01-29

APPLICATION OF AUTHORITY

1982-01-29

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts