Search icon

TREK REPUBLIC INC.

Company Details

Name: TREK REPUBLIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2012 (12 years ago)
Date of dissolution: 22 Oct 2018
Entity Number: 4334186
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 7709 160TH ST., FRESH MEADOWS, NY, United States, 11366
Principal Address: 7798 160TH ST, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 1999998

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7709 160TH ST., FRESH MEADOWS, NY, United States, 11366

Agent

Name Role Address
ALIMO NOREIGA Agent 7709 160TH ST., FRESH MEADOWS, NY, 11366

Chief Executive Officer

Name Role Address
ALIMO NOREIGA Chief Executive Officer 7709 160TH ST, FRESH MEADOWS, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
181022000065 2018-10-22 CERTIFICATE OF DISSOLUTION 2018-10-22
161205008037 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121218000044 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504087 Civil Rights Employment 2015-07-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-10
Termination Date 2016-11-15
Date Issue Joined 2015-11-18
Section 1981
Sub Section CV
Status Terminated

Parties

Name TREK REPUBLIC INC.
Role Plaintiff
Name ROTHCO INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State