Search icon

TREBATCH LICHTENSTEIN AVRUTINE AND COMPANY INC.

Company Details

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

DOS Process Agent

Name Role Address
TREBATCH LICHTENSTEIN AVRUTINE DOS Process Agent 950 3RD AVE.., 4 FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PERRY TREBATCH Chief Executive Officer 32 NASSAU DRIVE, GREAT NECK, NY, United States, 11021

History

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

Filings

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