Search icon

TRI-LUCK REALTY CORP.

Company Details

Name: TRI-LUCK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1995 (30 years ago)
Entity Number: 1959566
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 128 EAST BROADWAY #1132, NEW YORK, NY, United States, 10002
Principal Address: 128 East Bro, #1143, New Yor, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVIS TONG Chief Executive Officer 128 EAST BR, #1132, NEW YOR, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 EAST BROADWAY #1132, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2012-05-08 2023-03-30 Address 128 EAST BROADWAY #1132, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-09-26 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-26 2012-05-08 Address 186 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330003692 2023-03-30 BIENNIAL STATEMENT 2021-09-01
120508000002 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08
950926000117 1995-09-26 CERTIFICATE OF INCORPORATION 1995-09-26

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69300.00
Total Face Value Of Loan:
69300.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State