Search icon

TREPP MANAGEMENT SERVICES, INC.

Company Details

Name: TREPP MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1989 (36 years ago)
Date of dissolution: 26 Aug 1998
Entity Number: 1323053
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ANNEMARIE DICOLA, ESQ., 477 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ANNEMARIE DICOLA, ESQ., 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD C. TREPP Chief Executive Officer 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-02-03 1994-05-03 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980826000145 1998-08-26 CERTIFICATE OF DISSOLUTION 1998-08-26
970402002716 1997-04-02 BIENNIAL STATEMENT 1997-02-01
940503002107 1994-05-03 BIENNIAL STATEMENT 1994-02-01
B737207-4 1989-02-03 CERTIFICATE OF INCORPORATION 1989-02-03

Date of last update: 23 Jan 2025

Sources: New York Secretary of State