Search icon

ALLEGRA TRIBECA, INC.

Company Details

Name: ALLEGRA TRIBECA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (12 years ago)
Entity Number: 4294731
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/OAZORA EXAN CAPITAL, 1111 BRICKELL AVE, STE 2175, MIAMI, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAIME BARON RIVERO Chief Executive Officer C/O AZORA EXAN CAPITAL, 1111 BRICKELL AVE, STE 2175, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2016-12-14 2019-12-11 Address C/O EXAN CAPITAL, 1111 BRICKELL AVE, STE 2175, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2016-12-14 2019-12-11 Address C/O EXAN CAPITAL, 1111 BRICKELL AVE, STE 2175, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office)
2014-09-25 2016-12-14 Address C/O KINSEY EQUITIES LLC, ATTN: MARISA KINSEY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-25 2016-12-14 Address C/O KINSEY EQUITIES LLC, ATTN: MARISA KINSEY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-09-12 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220208001955 2022-02-08 BIENNIAL STATEMENT 2022-02-08
191211002002 2019-12-11 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
190125060197 2019-01-25 BIENNIAL STATEMENT 2018-09-01
161214002044 2016-12-14 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160906006745 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140925006096 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120912000233 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State