Name: | TREMCOM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2001 (24 years ago) |
Entity Number: | 2630668 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 626 WILSHIRE BLVD, 300, LOS ANGELES, CA, United States, 90017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIAS SAAD | Chief Executive Officer | 626 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33237 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090416002092 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
050713002829 | 2005-07-13 | BIENNIAL STATEMENT | 2005-04-01 |
010423000234 | 2001-04-23 | APPLICATION OF AUTHORITY | 2001-04-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State