Search icon

T-REX GROUP, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
BENJAMIN COHEN Chief Executive Officer 44 WALL STREET, SUITE 905, NEW YORK, NY, United States, 10005

DOS Process Agent

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

History

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)

Filings

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