Name: | TRICOM REALTY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1998 (27 years ago) |
Entity Number: | 2241440 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-21 JUNCTION BOULEVARD, ELMHURST, NY, United States, 11373 |
Principal Address: | 35-42 222ND STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE RAKITZIS | Chief Executive Officer | 35-42 222ND STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-21 JUNCTION BOULEVARD, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 35-42 222ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-02 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-22 | 2025-04-16 | Address | 58-21 JUNCTION BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2004-05-05 | 2025-04-16 | Address | 35-42 222ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002369 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
120426002126 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100415002928 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080408002971 | 2008-04-08 | BIENNIAL STATEMENT | 2008-03-01 |
060721002002 | 2006-07-21 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State