Search icon

TRIBORO FIBERS REALTY COMPANY, LLC

Company Details

Name: TRIBORO FIBERS REALTY COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Feb 2005 (20 years ago)
Date of dissolution: 05 Aug 2022
Entity Number: 3162858
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TRIBORO FIBERS REALTY COMPANY, LLC DOS Process Agent 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

History

Start date End date Type Value
2021-02-02 2022-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-03 2011-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-24 2011-02-03 Address 80 WASHINGTON STREET, SOUTH NORWALK, CT, 06854, USA (Type of address: Service of Process)
2006-07-24 2011-02-03 Address 135 PINE AIRE DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Registered Agent)
2005-02-10 2006-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221009000225 2022-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-05
210202060907 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060454 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-40598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006727 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150804006941 2015-08-04 BIENNIAL STATEMENT 2015-02-01
130228006186 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110309003053 2011-03-09 BIENNIAL STATEMENT 2011-02-01
110203000423 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State