TREYLA HOLDING LLC

Name: | TREYLA HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 1996 (29 years ago) |
Date of dissolution: | 07 Aug 2019 |
Entity Number: | 1987649 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 330 EAST 71ST ST. SUITE 1A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O PEARCE & MAYER REALTY, INC. | DOS Process Agent | 330 EAST 71ST ST. SUITE 1A, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-18 | 2001-02-21 | Address | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-01-04 | 2019-07-08 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1996-01-04 | 1998-03-18 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000269 | 2019-07-23 | ARTICLES OF DISSOLUTION | 2019-07-23 |
190708000168 | 2019-07-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-07 |
051221002505 | 2005-12-21 | BIENNIAL STATEMENT | 2006-01-01 |
031230002239 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
011214002068 | 2001-12-14 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State