Name: | TRIBECA LENDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 16 Oct 2019 |
Entity Number: | 2107518 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Principal Address: | 101 HUDSON ST, 25TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. AXON | Chief Executive Officer | 101 HUDSON ST., 25TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
TRIBECA LENDING CORP. | DOS Process Agent | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-11 | 2013-01-10 | Address | 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2008-02-27 | 2013-01-10 | Address | 101 HUDSON ST, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2008-02-27 | 2013-01-10 | Address | 101 HUDSON ST., JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2008-02-27 | Address | 6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2008-02-27 | Address | 6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016000588 | 2019-10-16 | CERTIFICATE OF DISSOLUTION | 2019-10-16 |
150130006437 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130110006116 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110317002638 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090211002518 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State