Name: | TRIBORO SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1989 (36 years ago) |
Date of dissolution: | 09 Jun 2015 |
Entity Number: | 1358282 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SEAGATE REALTY LLC, 90 PARK AVE 28TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SEAGATE REALTY LLC, 90 PARK AVE 28TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOWARD KASKEL | Chief Executive Officer | C/O SEAGATE REALTY LLC, 90 PARK AVE 28TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-18 | 2003-06-11 | Address | C/O CAROL MANGEMENT CORP., 90 PARK AVENUE 28TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-06-18 | 2003-06-11 | Address | C/O CAROL MANAGEMENT CORP., 90 PARK AVENUE 28TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-06-18 | 2003-06-11 | Address | C/O CAROL MANAGEMENT CORP, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-05-23 | 1997-06-18 | Address | % CAROL MANAGEMENT CORPORATION, 122 EAST 42ND ST, STE 1601, NEW YORK, NY, 10168, 1694, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 1997-06-18 | Address | % CAROL MANAGEMENT CORP, 122 EAST 42ND ST, STE 1601, NEW YORK, NY, 10168, 1694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150609000424 | 2015-06-09 | CERTIFICATE OF DISSOLUTION | 2015-06-09 |
070710002571 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050811002639 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030611002554 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
010612002042 | 2001-06-12 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State