TR & CE CORP.

Name: | TR & CE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1992 (33 years ago) |
Entity Number: | 1615310 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 58-47 203RD STREET, OAKLAND STREET, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-47 203RD STREET, OAKLAND STREET, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
TONY OI | Chief Executive Officer | 58-47 203RD STREET, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-08 | 2017-01-11 | Address | PO BOX 0743, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2004-03-08 | 2017-01-11 | Address | 10 CONFUCIUS PLAZ #9J, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2004-03-08 | Address | 10 CONFUCIUS PLAC, #9J, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2002-02-11 | Address | 10 CONFUCIUS PLAZA #13L, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2017-01-11 | Address | 187 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060417 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180806006709 | 2018-08-06 | BIENNIAL STATEMENT | 2018-02-01 |
170111002008 | 2017-01-11 | BIENNIAL STATEMENT | 2016-02-01 |
040308002970 | 2004-03-08 | BIENNIAL STATEMENT | 2004-02-01 |
020211002430 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State