Name: | THE TREBBIANNO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1996 (28 years ago) |
Entity Number: | 2056466 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 19 WEST 34TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE TREBBIANNO GROUP, INC. | DOS Process Agent | 19 WEST 34TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TONY CHENG | Chief Executive Officer | 19 WEST 34TH ST, 7TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2014-08-21 | Address | 29 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-10-25 | 2014-08-21 | Address | 29 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-10-25 | 2014-08-21 | Address | 29 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-28 | 2004-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-08-12 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-12 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140821006425 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120907006304 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
100831002925 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080819002577 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060821002501 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
041025002644 | 2004-10-25 | BIENNIAL STATEMENT | 2004-08-01 |
990928000378 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
961121000488 | 1996-11-21 | CERTIFICATE OF AMENDMENT | 1996-11-21 |
960812000584 | 1996-08-12 | APPLICATION OF AUTHORITY | 1996-08-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State