Search icon

TRIBECA M CORP.

Company Details

Name: TRIBECA M CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1990 (35 years ago)
Entity Number: 1416617
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 97-77 QUEENS BLVD, RM 710, REGO PARK, NY, United States, 11374
Principal Address: 97-77 QUEENS BLVD., ROOM 710, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD GOLDSTEIN Chief Executive Officer SAMSON MANAGEMENT, 97-77 QUEENS BLVD, ROOM 710, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
SAMSON MANAGEMENT LLC DOS Process Agent 97-77 QUEENS BLVD, RM 710, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-04-17 2025-04-17 Address SAMSON MANAGEMENT, 97-77 QUEENS BLVD, ROOM 710, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2004-01-20 2025-04-17 Address 97-77 QUEENS BLVD, RM 710, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-01-09 2025-04-17 Address SAMSON MANAGEMENT, 97-77 QUEENS BLVD, ROOM 710, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-01-09 Address SAMSON MANAGEMENT, 97-77 QUEENS BLVD, ROOM 910, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-01-09 Address 97-77 QUEENS BOULEVARD, ROOM 910, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250417001239 2025-04-17 BIENNIAL STATEMENT 2025-04-17
200116002015 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180402002031 2018-04-02 BIENNIAL STATEMENT 2018-01-01
160607002010 2016-06-07 BIENNIAL STATEMENT 2016-01-01
140313002071 2014-03-13 BIENNIAL STATEMENT 2014-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State