Search icon

TRG17 INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRG17 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872274
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 260 madison avenue, 8th floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HITOMI TANIKAWA Chief Executive Officer C/O KWC PARTNERS LLP, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFF, NJ, United States, 07632

Links between entities

Type:
Headquarter of
Company Number:
20221891176
State:
COLORADO

History

Start date End date Type Value
2024-02-26 2024-02-26 Address C/O KWC PARTNERS LLP, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address C/O KWC PARTNERS LLP, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-02-26 Address C/O KWC PARTNERS LLP, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 110 Charlotte Place, 3rd, c/o KWC Partners LLP, Englewood Cliff, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226004704 2024-02-26 BIENNIAL STATEMENT 2024-02-26
230208000368 2023-02-07 AMENDMENT TO BIENNIAL STATEMENT 2023-02-07
230208002200 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
220114000894 2022-01-14 BIENNIAL STATEMENT 2022-01-14
211110002700 2021-11-10 BIENNIAL STATEMENT 2021-11-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State