Name: | A. TRENKMANN ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1917 (108 years ago) |
Entity Number: | 13100 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD TRENKMANN, JR. | Chief Executive Officer | 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
EDWARD TRENKMANN, JR. | DOS Process Agent | 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1995-12-28 | 2023-09-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1992-11-17 | 2016-03-15 | Address | 187 LAFAYETTE STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2016-03-15 | Address | 187 LAFAYETTE STREE, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2016-03-15 | Address | 187 LAFAYETTE STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404002158 | 2022-04-04 | BIENNIAL STATEMENT | 2021-05-01 |
191220060147 | 2019-12-20 | BIENNIAL STATEMENT | 2019-05-01 |
170511006178 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
160315006263 | 2016-03-15 | BIENNIAL STATEMENT | 2015-05-01 |
130701002180 | 2013-07-01 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State