Search icon

TREYLYNE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREYLYNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4898982
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 4610 70th street apt. 919, WOODSIDE, NY, United States, 11377
Principal Address: 173-17 105th ave, Suite 2, Jamaica, NY, United States, 11433

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
RICKY T. ROY Agent 4610 70th st. apt. 919, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
TREYLYNE, INC. DOS Process Agent 4610 70th street apt. 919, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
RICKY T. ROY Chief Executive Officer 4602 70TH ST, APT 4H, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 4610 70TH, 919, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 4602 70TH ST, APT 4H, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-05-09 Address 4610 70th st. apt. 919, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2024-05-10 2025-05-09 Address 4602 70TH ST, APT 4H, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-05-09 Address 4610 70th street apt. 919, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509003925 2025-05-09 BIENNIAL STATEMENT 2025-05-09
240510000053 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
220321003329 2022-03-21 BIENNIAL STATEMENT 2022-02-01
170328000423 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
160219000508 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State