Search icon

TRIBONE STABLES, INC.

Company Details

Name: TRIBONE STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (32 years ago)
Entity Number: 1674661
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 536 BERNITA DR, RIVERVALE, NJ, United States, 07675
Principal Address: 536 BERNITA DRIVE, RIVER VALE, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNICE COHEN DOS Process Agent 536 BERNITA DR, RIVERVALE, NJ, United States, 07675

Chief Executive Officer

Name Role Address
DAVID I COHEN Chief Executive Officer 536 BERNITA DRIVE, RIVER VALE, NJ, United States, 07675

History

Start date End date Type Value
2014-10-27 2020-10-05 Address 1530 PALISADE AVENUE, 17 J, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2012-10-16 2014-10-27 Address 450 SEVENTH AVE 39TH FLR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2010-10-18 2012-10-16 Address 450 SEVENTH AVE 39TH FLR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2006-09-28 2010-10-18 Address 18 E 48TH ST, 10TH FL, NEW YORK, NY, 10017, 1014, USA (Type of address: Service of Process)
2002-09-24 2014-10-27 Address 536 BERNITA DRIVE, RIVERVALE, NJ, 07675, 5902, USA (Type of address: Principal Executive Office)
2002-09-24 2014-10-27 Address 536 BERNITA DRIVE, RIVERVALE, NJ, 07675, 5902, USA (Type of address: Chief Executive Officer)
2002-09-24 2006-09-28 Address 60 HALLEY DR, POMONA, NY, 10970, 2102, USA (Type of address: Service of Process)
1998-09-30 2002-09-24 Address 536 BERNITA DRIVE, RIVERVALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1996-12-10 1998-09-30 Address 536 BERNITA DRIVE, RIVERVALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1996-12-10 2002-09-24 Address 536 BERNITA DRIVE, RIVERVALE, NJ, 07675, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005062524 2020-10-05 BIENNIAL STATEMENT 2020-10-01
141027006294 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121016002099 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101018002723 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080924002455 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060928002514 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041108002114 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020924002463 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001011002135 2000-10-11 BIENNIAL STATEMENT 2000-10-01
980930002599 1998-09-30 BIENNIAL STATEMENT 1998-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State