TRE PROPERTIES LLC

Name: | TRE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 1999 (26 years ago) |
Date of dissolution: | 12 Jul 2023 |
Entity Number: | 2423661 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-08 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-08 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-03 | 2022-06-08 | Address | 230 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2005-09-08 | 2013-10-03 | Address | 230 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2003-09-15 | 2005-09-08 | Address | ATTN: LAWRENCE F GILBERTI, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712000224 | 2023-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-12 |
220608003132 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
210928001527 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
191203062150 | 2019-12-03 | BIENNIAL STATEMENT | 2019-09-01 |
180702007318 | 2018-07-02 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State