Search icon

TRICEA REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANN C. CEA, 30 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ANN C. CEA, MD Chief Executive Officer 30 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

History

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)

Filings

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