Name: | TRICOR MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1977 (47 years ago) |
Entity Number: | 456272 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Address: | 501 MAIN ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 MAIN ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
LINDA E ROMANO | Chief Executive Officer | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2023-11-01 | Address | 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2023-11-01 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1997-11-05 | 2009-11-23 | Address | C/O BOND SCHOENECK & KING, 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1992-12-15 | 2017-11-01 | Address | 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041234 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220510002797 | 2022-05-10 | BIENNIAL STATEMENT | 2021-11-01 |
191101060265 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007451 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006629 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State