Search icon

TRIESCA (U.S.) INC.

Company Details

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

Chief Executive Officer

Name Role Address
MS. FRANCESCA CABBA Chief Executive Officer 200 LAURIER WEST, SUITE 375, MONTREAL, QUEBEC, Canada, H2T2N-8

DOS Process Agent

Name Role Address
PANAYIOTA MAVRIDIS, ESQ., GOODMAN FREEMAN PHILLIPS & DOS Process Agent VINEBERG, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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