Name: | TRICEA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1951 (74 years ago) |
Date of dissolution: | 14 Jun 2004 |
Entity Number: | 67080 |
ZIP code: | 10573 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 244 BYRAN SHORE RD, GREENWICH, CT, United States, 06830 |
Address: | C/O ANN C. CEA, 30 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ANN C. CEA, 30 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ANN C. CEA, MD | Chief Executive Officer | 30 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-24 | 2001-06-05 | Address | C/O DR ANN C CEA, 30 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1997-06-24 | 2001-06-05 | Address | C/O ANN C CEA MD, 30 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1995-06-29 | 2001-06-05 | Address | 30 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1997-06-24 | Address | % DR ANN C CEA, 30 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1997-06-24 | Address | % ANN C CEA MD, 30 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1951-05-10 | 1995-06-29 | Address | 2964 MIDDLETOWN RD., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090818004 | 2009-08-18 | ASSUMED NAME CORP INITIAL FILING | 2009-08-18 |
040614000817 | 2004-06-14 | CERTIFICATE OF DISSOLUTION | 2004-06-14 |
030429002382 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010605002834 | 2001-06-05 | BIENNIAL STATEMENT | 2001-05-01 |
990526002414 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970624002112 | 1997-06-24 | BIENNIAL STATEMENT | 1997-05-01 |
950629002062 | 1995-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
8007-7 | 1951-05-10 | CERTIFICATE OF INCORPORATION | 1951-05-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State