Name: | TREBOR MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1970 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 295887 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT S. GETTINGER | Chief Executive Officer | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1970-09-21 | 1993-04-21 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105832 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060824047 | 2006-08-24 | ASSUMED NAME CORP INITIAL FILING | 2006-08-24 |
060817002325 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041015002606 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
930421002482 | 1993-04-21 | BIENNIAL STATEMENT | 1992-09-01 |
858848-3 | 1970-09-21 | CERTIFICATE OF INCORPORATION | 1970-09-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State