Search icon

TRES COLORI INC.

Headquarter

Company Details

Name: TRES COLORI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5469813
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 333 Warner Ave, Unit 311, Roslyn Heights, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRES COLORI INC., KENTUCKY 1275902 KENTUCKY
Headquarter of TRES COLORI INC., RHODE ISLAND 001756235 RHODE ISLAND

Chief Executive Officer

Name Role Address
ORI MATALON Chief Executive Officer 333 WARNER AVE, UNIT 311, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
ORI MATALON DOS Process Agent 333 Warner Ave, Unit 311, Roslyn Heights, NY, United States, 11577

History

Start date End date Type Value
2025-01-23 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-04-04 Address 333 WARNER AVE, UNIT 311, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-04-04 Address 333 Warner Ave, Unit 311, Roslyn Heights, NY, 11577, USA (Type of address: Service of Process)
2023-04-19 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-07 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-07 2025-01-23 Address 225 EAST 39TH STREET, APT. 17H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404002402 2025-04-04 CERTIFICATE OF CHANGE BY ENTITY 2025-04-04
250123000507 2025-01-23 BIENNIAL STATEMENT 2025-01-23
190107010291 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307245 Telephone Consumer Protection Act 2023-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-16
Termination Date 2023-10-03
Section 227
Status Terminated

Parties

Name FIELDS
Role Plaintiff
Name TRES COLORI INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State