Name: | TAE - REP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1980 (45 years ago) |
Entity Number: | 610634 |
ZIP code: | 92688 |
County: | Broome |
Place of Formation: | New York |
Address: | attn: Donald J. Miller, 22431 Antonio Parkway, B160-620, Rancho Santa Margarita, CA, United States, 92688 |
Principal Address: | 320 N. Washington Street, Rochester, NY, United States, 14625 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J. MILLER | Chief Executive Officer | TRITEK SOLUTIONS, INC., 22431 ANTONIO PARKWAY, B160-620, RANCHO SANTA MARGARITA, CA, United States, 92688 |
Name | Role | Address |
---|---|---|
TRITEK SOLUTIONS, INC. | DOS Process Agent | attn: Donald J. Miller, 22431 Antonio Parkway, B160-620, Rancho Santa Margarita, CA, United States, 92688 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 320 N. WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | TRITEK SOLUTIONS, INC., 22431 ANTONIO PARKWAY, B160-620, RANCHO SANTA MARGARITA, CA, 92688, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | TRITE, RANCHO SANTA MARGARITA, CA, 92688, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-02-01 | Address | 320 N. WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | TRITE, RANCHO SANTA MARGARITA, CA, 92688, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040635 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230905004354 | 2023-09-05 | BIENNIAL STATEMENT | 2022-02-01 |
140325002390 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120229002740 | 2012-02-29 | BIENNIAL STATEMENT | 2012-02-01 |
100309002493 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State