Entity Number 748729
Status Inactive
NameTRENT SHOE CO.
CountyBroome
Date of registration 29 Jan 1982 (43 years ago) 29 Jan 1982
Date of dissolution 23 Jul 1998 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
WILLIAM M LANDUYT
Chief Executive Officer
99 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830
THE CORPORATION
DOS Process Agent
99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830
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)
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