Search icon

OLD TROLLEY PROPERTIES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLD TROLLEY PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 01 Mar 2001
Branch of: OLD TROLLEY PROPERTIES, INC., NEW YORK (Company Number 715491)
Business ALEI: 0674987
Annual report due: 29 Mar 2012
Mailing address: MAHOPAC MARINE 897 S LAKE BLVD. SUITE 2, MAHOPAC, NY, 10541
Place of Formation: NEW YORK
E-Mail: XXX@XXX.COM

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States XXX@XXX.COM

Officer

Name Role Business address Residence address
CHARLES MELCHNER Officer OLD TROLLEY PROPERTIES INC., MAHOPAC MARINE, RT 6N & CHERRY LANE, MAHOPAC, NY, 10541, United States 722 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010996314 2022-09-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010620356 2022-06-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004574750 2011-05-31 - Annual Report Annual Report 2011
0004222636 2010-06-16 - Annual Report Annual Report 2010
0003915916 2009-03-23 - Annual Report Annual Report 2009
0003697953 2008-04-24 - Annual Report Annual Report 2008
0003524684 2007-08-27 - Annual Report Annual Report 2007
0003262413 2006-07-05 - Annual Report Annual Report 2006
0003048176 2005-05-11 - Annual Report Annual Report 2005
0002812852 2004-04-19 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information