JOSEPH TRENK, P.C.

Name: | JOSEPH TRENK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1979 (46 years ago) |
Date of dissolution: | 05 Sep 2014 |
Entity Number: | 570518 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 330 WEST 28TH ST, APT 14-F, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 WEST 28TH ST, APT 14-F, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH TRENK | Chief Executive Officer | 555 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-28 | 2009-07-17 | Address | 19 WEST 44TH ST, SUITE 1415, NEW YORK, NY, 10036, 6101, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2009-07-17 | Address | 19 WEST 44TH ST SUITE 1415, NEW YORK, NY, 10036, 6101, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2001-06-28 | Address | 19 WEST 44TH ST, ROOM 1415, NEW YORK, NY, 10036, 6101, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2011-07-21 | Address | 330 WEST 28TH ST, NEW YORK, NY, 10001, 4729, USA (Type of address: Service of Process) |
1999-07-26 | 2001-06-28 | Address | 330 WEST 28TH ST, APT 14-F, NEW YORK, NY, 10001, 4729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190607043 | 2019-06-07 | ASSUMED NAME LLC INITIAL FILING | 2019-06-07 |
140905000319 | 2014-09-05 | CERTIFICATE OF DISSOLUTION | 2014-09-05 |
130722002277 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110721002917 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090717002883 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State