Name: | TPR INVESTMENT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1991 (33 years ago) |
Entity Number: | 1598244 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 WAHACKME ROAD, NEW CANAAN, CT, United States, 06840 |
Principal Address: | 399 WAHACKME ROAD, NEW CAANAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
SAGI GENGER | Chief Executive Officer | 399 WAHACKME ROAD, NEW CAANA, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
C/O SAGI GENGER | DOS Process Agent | 399 WAHACKME ROAD, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-20 | 2014-05-21 | Address | 399 WAHACKME ROAD, NEW CAANA, CT, 06840, USA (Type of address: Service of Process) |
2013-10-08 | 2014-05-20 | Address | 1 JUNIPER HILL RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2013-10-08 | 2014-05-20 | Address | 1 JUNIPER HILL ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2013-10-08 | 2014-05-20 | Address | 1 JUNIPER HILL RD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2013-03-01 | 2013-10-08 | Address | 1211 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521000181 | 2014-05-21 | CERTIFICATE OF CHANGE | 2014-05-21 |
140520006191 | 2014-05-20 | BIENNIAL STATEMENT | 2013-12-01 |
131008002247 | 2013-10-08 | AMENDMENT TO BIENNIAL STATEMENT | 2011-12-01 |
131008000024 | 2013-10-08 | CERTIFICATE OF CHANGE | 2013-10-08 |
130301006246 | 2013-03-01 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State