Name: | TRETIS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1987 (38 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1173522 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 101 SPEAR STREET, SUITE 200, SAN FRANCISCO, CA, United States, 94105 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ROBERT N. TREMELLING | Chief Executive Officer | 101 SPEAR STREET, SUITE 200, SAN FRANCISCO, CA, United States, 94105 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1411133 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
930914002885 | 1993-09-14 | BIENNIAL STATEMENT | 1993-05-01 |
B500238-5 | 1987-05-22 | APPLICATION OF AUTHORITY | 1987-05-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State