-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
TRECE CORP.
Company Details
Name: |
TRECE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Feb 2014 (11 years ago)
|
Entity Number: |
4536031 |
ZIP code: |
10003
|
County: |
New York |
Place of Formation: |
New York |
Address: |
54 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
54 EAST 13TH STREET, NEW YORK, NY, United States, 10003
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140227010242
|
2014-02-27
|
CERTIFICATE OF INCORPORATION
|
2014-02-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1800625
|
Fair Labor Standards Act
|
2018-01-24
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-01-24
|
Termination Date |
2021-05-11
|
Date Issue Joined |
2018-03-26
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
GUERRA
|
Role |
Plaintiff
|
|
Name |
TRECE CORP.
|
Role |
Defendant
|
|
|
1801382
|
Fair Labor Standards Act
|
2018-02-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-02-15
|
Termination Date |
2020-02-13
|
Date Issue Joined |
2018-05-04
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
NAVARRO ZAVALA
|
Role |
Plaintiff
|
|
Name |
TRECE CORP.
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State