(b) Within thirty days of the date that  the  authority's  designation
described  in  paragraph  (a)  of  this  subdivision  has  been amended,
terminated, been revoked, or  become  invalid  or  ineffective  for  any
reason,  the  authority  shall  file  a statement with the department of
taxation and finance relating thereto, on a form and in such  manner  as
is  prescribed  by the commissioner of taxation and finance, identifying
each such agent so named by the authority in  the  original  designation
and   setting   forth  the  taxpayer  identification  number  and  other
identifying information of each such agent, the date  as  of  which  the
original designation was amended, terminated, revoked, or became invalid
or  ineffective  and  the  reason  therefor, together with a copy of the
original designation.
Structure New York Laws
Article 8 - Miscellaneous Authorities
Title 11 - Troy Industrial Development Authority
1952 - Troy Industrial Development Authority.
1952-A - Video Recordings of Open Meetings and Public Hearings.
1953 - Purpose and Powers of the Authority.
1953-A - Additional Prerequisites to the Provision of Financial Assistance.
1954 - Civil Service Status of Officers and Employees.
1954-A - Conflicts of Interest.
1955-A - Compensation Procurement and Investment.
1956 - Construction and Purchase Contracts.
1957 - Moneys of the Authority.
1958 - Bonds of the Authority.
1959 - Notes of the Authority.
1960 - Agreements of the City and State.
1961 - State and City Not Liable on Bonds.
1962 - Bonds Legal Investments for Public Officers.
1963-A - Uniform Tax Exemption Policy.
1964 - Tax Contract by the State.
1965 - Remedies of Bondholders.
1966 - Actions Against the Authority.
1967 - Termination of the Authority.
1968 - Title Not Affected if in Part Unconstitutional or Ineffective.