Search icon

CREFISA TRES INC.

Company Details

Name: CREFISA TRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1778292
ZIP code: 10956
County: New York
Place of Formation: New York
Principal Address: PONCE DE LEON AVE / #207, EDIF. ANEXO, HATO REY, PR, United States, 00936
Address: 108 NEWSTEAD RD / PO BOX 69, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD TIRSCHWELL, ESQ DOS Process Agent 108 NEWSTEAD RD / PO BOX 69, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
FRANCISCO RIOS Chief Executive Officer PONCE DE LEON AVE / #207, EDIF. ANEXO, HATO REY, PR, United States, 00936

History

Start date End date Type Value
2002-02-08 2004-04-01 Address 108 NEWSTEAD RD, PO BOX 69, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-02-08 2004-04-01 Address PONCE DE LON AVE, 207 3RD FL, HATO REY, PR, 00917, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-04-01 Address PONCE DE LEON AVE, NO 207, HATO REY, PR, 00917, USA (Type of address: Principal Executive Office)
1997-12-19 2002-02-08 Address 108 NEWPSTEAD RD, PO BOX 69, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1997-12-19 2002-02-08 Address PONCE DE LEON AVE, NO 221 STE 1400, HATO REY, PR, 00917, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1834082 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080129002001 2008-01-29 BIENNIAL STATEMENT 2007-12-01
040401002345 2004-04-01 BIENNIAL STATEMENT 2003-12-01
020208002971 2002-02-08 BIENNIAL STATEMENT 2001-12-01
971219002332 1997-12-19 BIENNIAL STATEMENT 1997-12-01

Court Cases

Court Case Summary

Filing Date:
1994-09-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
BANCO SANTANDER
Party Role:
Plaintiff
Party Name:
CREFISA TRES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-01-21
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
BANCO SANTANDER PR
Party Role:
Plaintiff
Party Name:
CREFISA TRES INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State