Name: | TRG PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1989 (36 years ago) |
Entity Number: | 1393240 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 JOHN STREET / SUITE 1900, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RUBIN | Chief Executive Officer | 111 JOHN STREET SUITE 1900, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL RUBIN | Agent | C/O THE RUBIN GROUP, INC., 111 JOHN STREET, STE. 1900, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 JOHN STREET / SUITE 1900, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2010-05-04 | Address | 111 JOHN STREET / #1900, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2007-10-19 | Address | 111 JOHN ST #1900, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2007-10-19 | Address | 111 JOHN ST STE 1900, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2002-07-24 | 2006-01-27 | Address | 111 JOHN ST STE 1900, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2007-10-19 | Address | 111 JOHN ST STE 1900, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016060099 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
190319000373 | 2019-03-19 | CERTIFICATE OF AMENDMENT | 2019-03-19 |
181031006210 | 2018-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
170815000453 | 2017-08-15 | CERTIFICATE OF AMENDMENT | 2017-08-15 |
131105002247 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State