Name: | TRIBECA LI 2005 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2019 |
Entity Number: | 3271992 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER GORDON JARDIN | Chief Executive Officer | 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
KEVIN GILDEA | DOS Process Agent | 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-15 | 2009-10-15 | Address | 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2009-10-15 | Address | 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190925000008 | 2019-09-25 | CERTIFICATE OF DISSOLUTION | 2019-09-25 |
091015002618 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071115002820 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
051024000012 | 2005-10-24 | CERTIFICATE OF INCORPORATION | 2005-10-24 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State