-
Home Page
›
-
Counties
›
-
Westchester
›
-
10504
›
-
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