Entity Name: | TALLEYRAND TERMINAL RAILROAD COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Feb 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Mar 2004 (21 years ago) |
Document Number: | F96000000789 |
FEI/EIN Number | 541789128 |
Mail Address: | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618, US |
Address: | 13901 Sutton Park Dr S, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ricotta Alfred Q | Secretary | 20 West Avenue, Darien, CT, 06820 |
Name | Role | Address |
---|---|---|
Blyth Mark | Treasurer | 20 West Avenue, Darien, CT, 06820 |
Name | Role | Address |
---|---|---|
GASSER LISA M | Vice President | 200 Meridian Centre, Suite 300, Rochester, NY, 14618 |
Name | Role | Address |
---|---|---|
Nagle Christopher | President | 200 Meridian Centre, Rochester, NY, 14618 |
Name | Role | Address |
---|---|---|
Pushchak Catherine | Director | 20 West Avenue, Darien, CT, 06820 |
Bond Robert Q | Director | 20 West Avenue, Darien, CT, 06820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-02 | 13901 Sutton Park Dr S, 175C, JACKSONVILLE, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-02 | 13901 Sutton Park Dr S, 175C, JACKSONVILLE, FL 32224 | No data |
CANCEL ADM DISS/REV | 2004-03-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State