TRONVIG GROUP, INC.
Headquarter
Name: | TRONVIG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1997 (28 years ago) |
Entity Number: | 2113234 |
ZIP code: | 11226 |
County: | New York |
Place of Formation: | New York |
Address: | 80 Marlborough Road, Brooklyn, NY, United States, 11226 |
Principal Address: | 80 Marlborough Road, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HEATON | DOS Process Agent | 80 Marlborough Road, Brooklyn, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
JAMES HEATON | Chief Executive Officer | 80 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 68 34TH STREET, UNIT 48, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 80 MARLBOROUGH ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2025-02-04 | Address | 68 34TH STREET, UNIT 48, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2015-06-03 | 2020-10-22 | Address | 50 COURT STREET, SUITE 700, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2015-06-03 | Address | 20 JAY ST, M-18, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001112 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201000261 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221025003168 | 2022-10-25 | BIENNIAL STATEMENT | 2021-02-01 |
201022060142 | 2020-10-22 | BIENNIAL STATEMENT | 2019-02-01 |
170201006665 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State