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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: ANNEMARIE DICOLA, ESQ., 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD C. TREPP | Chief Executive Officer | 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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