Name: | TREBOR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1981 (44 years ago) |
Entity Number: | 729980 |
ZIP code: | 11229 |
County: | New York |
Place of Formation: | New York |
Address: | 2111 East 19th Street, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREBOR REALTY CORP. | DOS Process Agent | 2111 East 19th Street, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
LISA SANTORE | Chief Executive Officer | 2111 EAST 19TH STREET, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 2111 EAST 19TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 2177 E 19 ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2009-10-07 | 2025-01-27 | Address | 2177 E 19 ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2009-10-07 | 2025-01-27 | Address | 2177 E 19 ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2009-10-07 | Address | 2175 E 19 ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002059 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
111014003117 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091007002647 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071009002038 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051128003103 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State