Search icon

TRES, INC.

Company Details

Name: TRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 829111
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 1 WHITEHALL ST, NEW YORK, NY, United States, 10004
Principal Address: 730 BLVD, KENILWORTH, NJ, United States, 07033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISHER & FISHER DOS Process Agent 1 WHITEHALL ST, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ANTHONY IARROBINO Chief Executive Officer 730 BLVD, KENILWORTH, NJ, United States, 07033

History

Start date End date Type Value
2003-03-04 2005-05-10 Address 730 BOULEVARD, KENILWORTH, NJ, 07033, USA (Type of address: Principal Executive Office)
2003-03-04 2005-05-10 Address P.O. BOX 468, POCONO PINES, PA, 18350, USA (Type of address: Chief Executive Officer)
1999-03-26 2003-03-04 Address 730 BOULEVARD, KENILWORTH, NJ, 07033, USA (Type of address: Principal Executive Office)
1999-03-26 2003-03-04 Address PO BOX 468, POCONO PINES, PA, 18350, USA (Type of address: Chief Executive Officer)
1993-05-20 1999-03-26 Address 95-14 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2100337 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050510002915 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030304003229 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010322002536 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990326002202 1999-03-26 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
2002-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TRES, INC.
Party Role:
Plaintiff
Party Name:
ROSINA ASSOCIATES,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
MIDSTATES RESOURCES
Party Role:
Plaintiff
Party Name:
TRES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
MIDSTATES RESOURCES
Party Role:
Plaintiff
Party Name:
TRES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State