Search icon

TRESENSA, INC.

Company Details

Name: TRESENSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047718
ZIP code: 10016
County: Westchester
Place of Formation: Delaware
Address: 443 PARK AVE S, STE 506, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT GROSSBERG Chief Executive Officer 443 PARK AVE S, STE 506, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROBERT GROSSBERG DOS Process Agent 443 PARK AVE S, STE 506, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-01-09 2021-01-14 Address 443 PARK AVE S, STE 506, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-15 2019-01-09 Address 443 PARK AVE S, STE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-01-25 2015-09-15 Address 443 PARK AVE S, STE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-01-25 2019-01-09 Address 443 PARK AVE S, STE 601, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-01-25 2019-01-09 Address 443 PARK AVE S, STE 601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-27 2013-01-25 Address 11 RIDGE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060457 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190109060904 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006573 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150915006123 2015-09-15 BIENNIAL STATEMENT 2015-01-01
130125002423 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110127000183 2011-01-27 APPLICATION OF AUTHORITY 2011-01-27

Date of last update: 16 Jan 2025

Sources: New York Secretary of State