Search icon

TROON MANAGEMENT, INC.

Company Details

Name: TROON MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411582
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 317 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 800 3RD AVE, 1ST FL, 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
NOEL LEVINE Chief Executive Officer 800 3RD AVE, 1ST FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BECKER ROSS LLP DOS Process Agent 317 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-02-16 2014-03-04 Address 885 THIRD AVE, STE 1780, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-16 2014-03-04 Address 885 THIRD AVE, STE 1780, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-16 2014-03-04 Address S SCHNEEWEISS, 41 EAST 42ND ST - STE 1410, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-01-04 1993-02-16 Address ETAL.,S. SCHNEEWEISS, 41 E. 42ND ST.,S-1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002398 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120216002282 2012-02-16 BIENNIAL STATEMENT 2012-01-01
080107003091 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060216003159 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040122002162 2004-01-22 BIENNIAL STATEMENT 2004-01-01

Court Cases

Court Case Summary

Filing Date:
2024-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
TROON MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State