Name: | TRIMONT REAL ESTATE ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2001 (23 years ago) |
Date of dissolution: | 20 Nov 2015 |
Entity Number: | 2710510 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 3424 PEACHTREE RD NE, STE 2200, ATLANTA, GA, United States, 30326 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
GREG WINCHESTER | Chief Executive Officer | 3434 PEACHTREE RD NE, STE 2200, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-19 | 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-34505 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151120000206 | 2015-11-20 | CERTIFICATE OF TERMINATION | 2015-11-20 |
131212006153 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
120111002935 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100106002315 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
080211002117 | 2008-02-11 | BIENNIAL STATEMENT | 2007-12-01 |
060301002840 | 2006-03-01 | BIENNIAL STATEMENT | 2005-12-01 |
030417000548 | 2003-04-17 | CERTIFICATE OF AMENDMENT | 2003-04-17 |
011219000542 | 2001-12-19 | APPLICATION OF AUTHORITY | 2001-12-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State