Search icon

TREVANNA POST INC.

Company Details

Name: TREVANNA POST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069859
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 11833 MISSISSIPPI AVENUE, 1ST FLOOR, LOS ANGELES, CA, United States, 90025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREVANNA POST INC. DOS Process Agent 11833 MISSISSIPPI AVENUE, 1ST FLOOR, LOS ANGELES, CA, United States, 90025

Chief Executive Officer

Name Role Address
JENNIFER FREED Chief Executive Officer 11833 MISSISSIPPI AVENUE, 1ST FLOOR, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2012-10-17 2020-11-03 Address 11833 MISSISSIPPI AVENUE, #101, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2012-10-17 2020-11-03 Address 11833 MISSISSIPPI AVENUE, #101, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2008-09-03 2012-10-17 Address 161 AVE OF THE AMERICAS #902, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-09-03 2012-10-17 Address 161 AVE OF THE AMERICAS #902, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-09-03 2012-10-17 Address 161 AVE OF THE AMERICAS #902, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103062021 2020-11-03 BIENNIAL STATEMENT 2020-09-01
180910006425 2018-09-10 BIENNIAL STATEMENT 2018-09-01
161026006317 2016-10-26 BIENNIAL STATEMENT 2016-09-01
121017006397 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100914002436 2010-09-14 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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