3TRS MANAGEMENT CORP.

Name: | 3TRS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1992 (33 years ago) |
Entity Number: | 1689139 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 RACQUET ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DREW WEDDELL | Chief Executive Officer | 11 RACQUET ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 RACQUET ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 1998-12-28 | Address | 272 DRURY LANE, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 1998-12-28 | Address | 3 RACQUET ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-12-08 | 1998-12-28 | Address | 3 RACQUET ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1992-12-23 | 1993-12-08 | Address | P.O. BOX 10009, NEWBURGH, NY, 12552, 0009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060114 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181206006553 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161228006262 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
141205006222 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121219006076 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State