Search icon

TREORRA, INC.

Company Details

Name: TREORRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2011 (14 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 4108440
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 53 NORTH PARK AVE, SUITE T, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREORRA, INC. DOS Process Agent 53 NORTH PARK AVE, SUITE T, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
TARA HOEY Chief Executive Officer 53 NORTH PARK AVE, SUITE T, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
452583593
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-10 2017-06-02 Address 53 NORTH PARK AVE., SUITE T, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-12-14 2013-06-10 Address 53 NORTH PARK AVE., SUITE T, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-06-17 2012-12-14 Address 532 BROADHOLLOW ROAD, SUITE 125, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625000473 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
170602006544 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150723006013 2015-07-23 BIENNIAL STATEMENT 2015-06-01
130610006419 2013-06-10 BIENNIAL STATEMENT 2013-06-01
121214000076 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State