Search icon

FORMER TRKA SERVICES, INC.

Company Details

Name: FORMER TRKA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151289
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 25 W 39th St, 6th floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GRANT LYON Chief Executive Officer 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1715 N. GOWER STREET, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-03-01 Address 1715 N. GOWER STREET, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 1715 N. GOWER STREET, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-03-01 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-13 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-13 2023-12-13 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-12-13 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301062165 2024-03-01 CERTIFICATE OF AMENDMENT 2024-03-01
231213021334 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
231011003563 2023-10-11 BIENNIAL STATEMENT 2023-06-01
220121002999 2022-01-21 BIENNIAL STATEMENT 2022-01-21
170608010429 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State