Search icon

TRICOM REALTY, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE RAKITZIS Chief Executive Officer 35-42 222ND STREET, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-21 JUNCTION BOULEVARD, ELMHURST, NY, United States, 11373

History

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)

Filings

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