Search icon

TRIBORO SECURITIES CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SEAGATE REALTY LLC, 90 PARK AVE 28TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HOWARD KASKEL Chief Executive Officer C/O SEAGATE REALTY LLC, 90 PARK AVE 28TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0686562
State:
CONNECTICUT

History

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)

Filings

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