Search icon

TRI-MAR ENTERPRISES, INC.

Company Details

Name: TRI-MAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1987 (38 years ago)
Entity Number: 1192812
ZIP code: 10001
County: Kings
Place of Formation: New York
Principal Address: 36 GARDNER AVE, BROOKLYN, NY, United States, 11237
Address: 261 WEST 35TH ST SUITE #1003, Suite #1003, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN SIEGEL Chief Executive Officer 36 GARDNER AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
KUSTAL & KUSTAL CPA PC DOS Process Agent 261 WEST 35TH ST SUITE #1003, Suite #1003, New York, NY, United States, 10001

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 36 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-09-18 2024-09-20 Address 36 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-09-18 2024-09-20 Address 237 WEST 35TH ST SUITE #1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1987-08-06 2015-09-18 Address 150-26 86TH AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1987-08-06 2024-09-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240920002558 2024-09-20 BIENNIAL STATEMENT 2024-09-20
150918002021 2015-09-18 BIENNIAL STATEMENT 2015-08-01
B530779-3 1987-08-06 CERTIFICATE OF INCORPORATION 1987-08-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State