Search icon

THE TREIBER GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE TREIBER GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 1994 (30 years ago)
Date of dissolution: 06 Jan 2015
Entity Number: 1879243
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET / CS 601, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 377 OAK STREET / CS 601, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
56688734-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0482210
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
113240990
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-19 2010-12-30 Address 377 OAK ST, CS 601, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-12-01 2008-11-19 Address 377 OAK ST, CS 601, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-12-28 1997-04-30 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-12-28 2006-12-01 Address 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106000100 2015-01-06 ARTICLES OF DISSOLUTION 2015-01-06
141202007269 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121214006079 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101230002072 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081119002493 2008-11-19 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State