TREC RENTAL CORP.

Name: | TREC RENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1994 (32 years ago) |
Entity Number: | 1786292 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY - SUITE 1208, NEW YORK, NY, United States, 10018 |
Principal Address: | 131 north 14th street, brooklyn, NJ, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC LITCHFIELD | Chief Executive Officer | 131 NORTH 14TH STREET, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
ABE FRIEDBERG | DOS Process Agent | 1430 BROADWAY - SUITE 1208, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 131 NORTH 14TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 435 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-03-16 | 2024-06-07 | Address | 435 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-16 | 2024-06-07 | Address | 435 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2012-03-16 | Address | 127 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003062 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220623003655 | 2022-06-23 | BIENNIAL STATEMENT | 2022-01-01 |
120316002342 | 2012-03-16 | BIENNIAL STATEMENT | 2012-01-01 |
100324003511 | 2010-03-24 | BIENNIAL STATEMENT | 2010-01-01 |
080131002794 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State