Search icon

TRIBOROUGH ABSTRACT, INC.

Company Details

Name: TRIBOROUGH ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1992 (33 years ago)
Entity Number: 1601724
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: TRIBOROUGH LAND SERVICES, 1121 OLD WALT WHITMAN RD #200, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RC ABSTRACT DOS Process Agent TRIBOROUGH LAND SERVICES, 1121 OLD WALT WHITMAN RD #200, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
THOMAS CARLO Chief Executive Officer 1121 OLD WALT WHITMAN RD, STE 200, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2012-01-26 2022-07-25 Address TRIBOROUGH LAND SERVICES, 1121 OLD WALT WHITMAN RD #200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-01-26 2022-07-25 Address 1121 OLD WALT WHITMAN RD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-02-03 2012-01-26 Address TRIBOROUGH LAND SERVICES, 1121 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-02-03 2012-01-26 Address 1121 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-02-03 2012-01-26 Address TRIBOROUGH LAND SERVICES, 1121 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725000400 2022-07-25 BIENNIAL STATEMENT 2022-07-25
140206002031 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120126002623 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100205002387 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080107002775 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State