Search icon

TREBOR REALTY CORP.

Company Details

Name: TREBOR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1981 (43 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

DOS Process Agent

Name Role Address
TREBOR REALTY CORP. DOS Process Agent 2111 East 19th Street, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
LISA SANTORE Chief Executive Officer 2111 EAST 19TH STREET, BROOKLYN, NY, United States, 11229

History

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)
1992-12-21 2009-10-07 Address 2175 E 19 ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1992-12-21 2009-10-07 Address 2175 E 19 ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1981-10-23 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-23 1992-12-21 Address 2175 EAST 19TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

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
010927002467 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991112002039 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971030002645 1997-10-30 BIENNIAL STATEMENT 1997-10-01
931019002394 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921221002061 1992-12-21 BIENNIAL STATEMENT 1992-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State