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 |
Name | Role | Address |
---|---|---|
TRIBORO FIBERS REALTY COMPANY, LLC | 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 |
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) |
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