Search icon

TRIBORO BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIBORO BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 509392
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3501 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 35-01 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3501 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SHAFQUAT CHAUDHARY Chief Executive Officer 35-01 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-09-29 2002-09-03 Address 3501 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-09-06 2000-09-29 Address 32-72 GALE AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-09-06 2000-09-29 Address 32-72 GALE AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-09-06 2002-09-03 Address 32-72 GALE AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-10-08 1996-09-06 Address 11 SOUNDVIEW DRIVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161011064 2016-10-11 ASSUMED NAME CORP INITIAL FILING 2016-10-11
DP-1801144 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020903002415 2002-09-03 BIENNIAL STATEMENT 2002-09-01
000929002606 2000-09-29 BIENNIAL STATEMENT 2000-09-01
980903002331 1998-09-03 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State