Name: | TRIESCA (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1588060 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 LAURIER WEST, SUITE 375, MONTREAL, QUEBEC, Canada, H2T2N-8 |
Address: | VINEBERG, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MS. FRANCESCA CABBA | Chief Executive Officer | 200 LAURIER WEST, SUITE 375, MONTREAL, QUEBEC, Canada, H2T2N-8 |
Name | Role | Address |
---|---|---|
PANAYIOTA MAVRIDIS, ESQ., GOODMAN FREEMAN PHILLIPS & | DOS Process Agent | VINEBERG, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-07 | 1993-04-15 | Address | ATTN: PANAYIOTA MAVRIDIS, ESQ., 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1229066 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930415003109 | 1993-04-15 | BIENNIAL STATEMENT | 1992-11-01 |
911107000278 | 1991-11-07 | APPLICATION OF AUTHORITY | 1991-11-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State