Search icon

TRIBECA XXXX 2005 CORP.

Company Details

Name: TRIBECA XXXX 2005 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2005 (20 years ago)
Date of dissolution: 24 Jan 2020
Entity Number: 3199848
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 101 HUDSON ST, JERSEY CITY, NJ, United States, 07302
Address: 6 HARRISON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HARRISON STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
THOMAS J AXON Chief Executive Officer 101 HUDSON STREET, 25TH FLR, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2007-10-11 2011-04-26 Address 101 HUDSON ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200124000527 2020-01-24 CERTIFICATE OF DISSOLUTION 2020-01-24
110426002905 2011-04-26 BIENNIAL STATEMENT 2011-05-01
071011002062 2007-10-11 BIENNIAL STATEMENT 2007-05-01
050503001093 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State