Name: | TRIBECA TEST KITCHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4216246 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 100 READE ST, #4A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MS. FRAYA BERG | DOS Process Agent | 100 READE ST, #4A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FRAYA BERG | Chief Executive Officer | 100 READE ST, #4A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2014-10-20 | Address | 100 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2211663 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
141020002012 | 2014-10-20 | BIENNIAL STATEMENT | 2014-03-01 |
120313000985 | 2012-03-13 | CERTIFICATE OF INCORPORATION | 2012-03-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State