Name: | PQ TRIBECA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492409 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MASSIMO MALLOZZI | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-10 | 2019-03-15 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-03-17 | 2017-03-10 | Address | 434 BROADWAY, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-03-17 | 2017-03-10 | Address | 434 BROADWAY, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2015-03-17 | Address | 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2015-03-17 | Address | 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2010-07-27 | Address | 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-03-21 | 2009-04-15 | Address | ATTN: WILLIAM S. STERNS, III, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190315060114 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170310006077 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150317006028 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
130313006690 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110321002474 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
100727000888 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
090415003362 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070321000303 | 2007-03-21 | CERTIFICATE OF INCORPORATION | 2007-03-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State