TRGRP, INC.
Headquarter
Name: | TRGRP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2001 (24 years ago) |
Entity Number: | 2627179 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1 PENN PLAZA, 3RD FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
LEIGH WALTERS | DOS Process Agent | 1 PENN PLAZA, 3RD FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
LEIGH WALTERS | Chief Executive Officer | 1 PENN PLAZA, 3RD FLOOR, NEW YORK, NY, United States, 10119 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 140 E 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 1 PENN PLAZA, 3RD FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2021-04-06 | 2024-10-29 | Address | 140 EAST 45TH STREET 11TH FL, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-12-21 | 2021-04-06 | Address | 140 E 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-12-21 | 2024-10-29 | Address | 140 E 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029002457 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
210406060325 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411061114 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
171221006208 | 2017-12-21 | BIENNIAL STATEMENT | 2017-04-01 |
160927006024 | 2016-09-27 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State