TRIBOR MANAGEMENT, INC.

Name: | TRIBOR MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1993 (32 years ago) |
Entity Number: | 1761981 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-62 162ND ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-62 162ND ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
MARYANN CARRO-CAPUTO | Chief Executive Officer | 849 SHELDON AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2007-10-29 | Address | 39-35 51ST ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1995-11-24 | 1999-10-27 | Address | 39-35 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1995-11-24 | 1999-10-27 | Address | 39-35 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1995-11-24 | 2007-10-29 | Address | 39-35 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1993-10-05 | 1995-11-24 | Address | 79-35 51ST ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520002296 | 2013-05-20 | BIENNIAL STATEMENT | 2011-10-01 |
100120002347 | 2010-01-20 | BIENNIAL STATEMENT | 2009-10-01 |
071029002649 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051121000007 | 2005-11-21 | ANNULMENT OF DISSOLUTION | 2005-11-21 |
DP-1454788 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State