Name: | TREBATCH LICHTENSTEIN AVRUTINE AND COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881270 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 3RD AVE.., 4 FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 950 Third Avenue, 4th Floor, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREBATCH LICHTENSTEIN AVRUTINE | DOS Process Agent | 950 3RD AVE.., 4 FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PERRY TREBATCH | Chief Executive Officer | 32 NASSAU DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 32 NASSAU DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-30 | 2025-01-15 | Address | 32 NASSAU DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-01-15 | Address | 950 3RD AVE.., 4 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-03-28 | 2023-10-30 | Address | 950 3RD AVE., 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-01-04 | 2016-03-28 | Address | 750 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-01-04 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004253 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
231030019907 | 2023-10-30 | BIENNIAL STATEMENT | 2023-01-01 |
160328000565 | 2016-03-28 | CERTIFICATE OF CHANGE | 2016-03-28 |
950104000110 | 1995-01-04 | CERTIFICATE OF INCORPORATION | 1995-01-04 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State