Name: | TREES (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2008 (17 years ago) |
Date of dissolution: | 20 Sep 2017 |
Entity Number: | 3613001 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TREES, INC. |
Fictitious Name: | TREES (DELAWARE) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
Name | Role | Address |
---|---|---|
DAVID A FLEISCHNER | Chief Executive Officer | 105 AVON ROAD, HAVERFORD, PA, United States, 19041 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48943 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170920000201 | 2017-09-20 | CERTIFICATE OF TERMINATION | 2017-09-20 |
160205002033 | 2016-02-05 | BIENNIAL STATEMENT | 2016-01-01 |
140114000321 | 2014-01-14 | ERRONEOUS ENTRY | 2014-01-14 |
DP-2052120 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
091216002296 | 2009-12-16 | BIENNIAL STATEMENT | 2010-01-01 |
080104000732 | 2008-01-04 | APPLICATION OF AUTHORITY | 2008-01-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State