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
Name | Role | Address |
---|---|---|
TREORRA, INC. | DOS Process Agent | 53 NORTH PARK AVE, SUITE T, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
TARA HOEY | Chief Executive Officer | 53 NORTH PARK AVE, SUITE T, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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