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 |
Name | Role | Address |
---|---|---|
ROBERT GROSSBERG | Chief Executive Officer | 443 PARK AVE S, STE 506, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT GROSSBERG | DOS Process Agent | 443 PARK AVE S, STE 506, NEW YORK, NY, United States, 10016 |
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) |
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