Name: | T-REX GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2013 (12 years ago) |
Entity Number: | 4372565 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 Wall St, Suite 905, New York, NY, United States, 10005 |
Principal Address: | 44 WALL STREET, SUITE 905, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7H1N7 | Obsolete | Non-Manufacturer | 2015-11-02 | 2024-03-01 | 2022-03-19 | No data | |||||||||||||
|
POC | TORIE RUNZEL |
Phone | +1 212-256-1288 |
Address | 214 W 29TH ST FL 17, NEW YORK, NY, 10001 5280, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
BENJAMIN COHEN | Chief Executive Officer | 44 WALL STREET, SUITE 905, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O MINTZ LEVIN COHN FERRIS GLOVSKY AND POPEO, P.C. | DOS Process Agent | 44 Wall St, Suite 905, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 44 WALL STREET, SUITE 905, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2023-03-01 | Address | 44 WALL STREET, SUITE 905, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2023-03-01 | Address | C/O MINTZ, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-09 | 2021-02-24 | Address | 214 W. 29TH ST, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-11-09 | 2021-02-24 | Address | 666 THIRD AVENUE, ATTN: DAN DEWOLF, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-03-12 | 2016-11-09 | Address | 666 THIRD AVENUE, ATTN: EVAN BIENSTOCK, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000870 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210702000260 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
210224060209 | 2021-02-24 | BIENNIAL STATEMENT | 2019-03-01 |
161109006347 | 2016-11-09 | BIENNIAL STATEMENT | 2015-03-01 |
130312000098 | 2013-03-12 | APPLICATION OF AUTHORITY | 2013-03-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State