Search icon

THE TREBBIANNO GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE TREBBIANNO GROUP, INC. DOS Process Agent 19 WEST 34TH ST, 7TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TONY CHENG Chief Executive Officer 19 WEST 34TH ST, 7TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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