Search icon

TREMCOM INTERNATIONAL, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELIAS SAAD Chief Executive Officer 626 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, United States, 90017

History

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)

Filings

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