Name: | TR TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1992 (33 years ago) |
Entity Number: | 1665662 |
ZIP code: | 12572 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 280 PARK AVE SOUTH 24L, NEW YORK, NY, United States, 10010 |
Address: | 28 Cove Road, New York, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE ROTHSTEIN | DOS Process Agent | 28 Cove Road, New York, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THEODORE L. ROTHSTEIN | Chief Executive Officer | 280 PARK AVE SOUTH 24L, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, 6128, USA (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-09-01 | Address | 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, 6128, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034611 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
230605002067 | 2023-06-05 | BIENNIAL STATEMENT | 2022-09-01 |
120911002343 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100922002701 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080909002520 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State