Search icon

TRIBCO INCORPORATED

Company Details

Name: TRIBCO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1989 (36 years ago)
Entity Number: 1328970
ZIP code: 10022
County: Queens
Place of Formation: New York
Principal Address: 501 MADISON AVE 23RD FLR, NEW YORK, NY, United States, 10022
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A FINKELSTEIN Chief Executive Officer 501 MADISON AVE 23RD FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KATTEN MACHIN ROSENMAN LLP DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-03-16 2011-03-01 Address 575 MADISON AVE, NEW YORK, NY, 10022, 1104, USA (Type of address: Service of Process)
2003-03-25 2007-02-26 Address NEWS COMMUNICATINS INC, 2 PARK AVE STE 1405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-03-25 2007-02-26 Address 2 PARK AVE, STE 1405, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-02-25 2005-03-16 Address 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)
1997-03-12 1999-02-25 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301002778 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090127003074 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070226002892 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050316002346 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030325002331 2003-03-25 BIENNIAL STATEMENT 2003-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State