Search icon

TRG ADVISORS, INC.

Company Details

Name: TRG ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1997 (28 years ago)
Entity Number: 2164789
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: ATTN: PAUL S. DUGGAN, 500 CORPORATE PARKWAY STE 108, AMHERST, NY, United States, 14226
Principal Address: 500 CORPORATE PARKWAY, STE 108, AMHERST, NY, United States, 14226

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PAUL S. DUGGAN, 500 CORPORATE PARKWAY STE 108, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
PAUL S DUGGAN Chief Executive Officer 500 CORPORATE PARKWAY, STE 108, AMHERST, NY, United States, 14226

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001044989
Phone:
716-204-7610

Latest Filings

Form type:
X-17A-5
File number:
008-50449
Filing date:
2022-02-14
File:
Form type:
X-17A-5
File number:
008-50449
Filing date:
2021-05-24
File:
Form type:
X-17A-5
File number:
008-50449
Filing date:
2020-03-02
File:
Form type:
X-17A-5
File number:
008-50449
Filing date:
2019-02-25
File:
Form type:
X-17A-5
File number:
008-50449
Filing date:
2018-02-16
File:

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 500 CORPORATE PARKWAY, STE 108, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 17 COURT ST, STE 500, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2005-10-13 2023-09-08 Address ATTN: KAREN VANCE, 17 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-07-18 2005-10-13 Address 17 COURT ST SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-08-30 2023-09-08 Address 17 COURT ST, STE 500, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908000431 2023-09-08 BIENNIAL STATEMENT 2023-07-01
111122000352 2011-11-22 CERTIFICATE OF AMENDMENT 2011-11-22
110906002099 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090709002397 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070717002672 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State