Search icon

JOHN TREIBER AGENCY, INC.

Headquarter

Company Details

Name: JOHN TREIBER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1929 (95 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 26139
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 377 OAK STREET, GARDEN CITY, NY, United States, 11530
Principal Address: 377 OAK ST., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
H CRAIG TREIBER Chief Executive Officer 377 OAK STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 OAK STREET, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
136527ef-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1993-12-10 1995-12-29 Address 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-01-08 2009-12-16 Address 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1976-11-16 1993-12-10 Address 69 EAST JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1929-12-04 1976-11-16 Address 194 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426000060 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
091216003066 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080107002599 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060126002976 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031201002614 2003-12-01 BIENNIAL STATEMENT 2003-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State