Search icon

TRESSER MANAGEMENT CORP.

Company Details

Name: TRESSER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1973 (52 years ago)
Entity Number: 259210
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 655 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ROBERT R. SCHWARTZ Chief Executive Officer 655 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2021-12-29 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-22 2021-12-31 Address 655 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-06-22 2021-12-31 Address 655 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1973-04-17 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211231000207 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
990415002385 1999-04-15 BIENNIAL STATEMENT 1999-04-01
C264259-2 1998-09-04 ASSUMED NAME CORP INITIAL FILING 1998-09-04
970505002113 1997-05-05 BIENNIAL STATEMENT 1997-04-01
940622002022 1994-06-22 BIENNIAL STATEMENT 1993-04-01

Court Cases

Court Case Summary

Filing Date:
2023-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DE LA ROSA
Party Role:
Plaintiff
Party Name:
TRESSER MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State