Search icon

TRIBECA LENDING CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS J. AXON Chief Executive Officer 101 HUDSON ST., 25TH FLOOR, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
TRIBECA LENDING CORP. DOS Process Agent 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07302

Links between entities

Type:
Headquarter of
Company Number:
940163
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
118707
State:
ALASKA
Type:
Headquarter of
Company Number:
000-937-277
State:
Alabama
Type:
Headquarter of
Company Number:
0458720
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F97000001811
State:
FLORIDA
Type:
Headquarter of
Company Number:
000155116
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0559955
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
545533
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60958149
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
75409188
Mark:
TRIBECA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-12-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRIBECA

Goods And Services

For:
PROVIDING FIRST AND SECOND MORTGAGE LOANS ON RESIDENTIAL, MULTI-FAMILY AND COMMERCIAL PROPERTIES AND RELATED SERVICES
International Classes:
036 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2021-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
BARTLETT
Party Role:
Plaintiff
Party Name:
TRIBECA LENDING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BARTLETT
Party Role:
Plaintiff
Party Name:
TRIBECA LENDING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
BARTLETT
Party Role:
Plaintiff
Party Name:
TRIBECA LENDING CORP.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State