Search icon

TRESCA, INC.

Company Details

Name: TRESCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1997 (28 years ago)
Entity Number: 2167281
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 48 BANKVILLE, ARMONK, NY, United States, 10504
Principal Address: 465 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GINA M SINON, ESQ. DOS Process Agent 48 BANKVILLE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
MARC MAZZARULLI Chief Executive Officer C/O OPUS 465, 465 MAIN ST, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2001-07-12 2007-07-19 Address 8 RAVEN CT, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1997-07-31 2001-07-12 Address 7 MEADOWBROOK ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724002199 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110725002568 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002817 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070719002156 2007-07-19 BIENNIAL STATEMENT 2007-07-01
010712002807 2001-07-12 BIENNIAL STATEMENT 2001-07-01
970731000060 1997-07-31 CERTIFICATE OF INCORPORATION 1997-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307023 Other Labor Litigation 2013-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-10-03
Termination Date 2014-05-15
Date Issue Joined 2013-11-19
Pretrial Conference Date 2013-12-12
Section 1681
Status Terminated

Parties

Name GOLDRICH
Role Plaintiff
Name TRESCA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State