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