Search icon

TRI-CO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-CO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1984 (41 years ago)
Entity Number: 888410
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 915 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11207
Address: 2650 OCEAN PKWY APT 5M, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEN VITALE DOS Process Agent 2650 OCEAN PKWY APT 5M, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
KEN VITALE Chief Executive Officer 915 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2002-01-08 2018-02-01 Address 915 KNICKERBOCKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1993-05-26 2002-01-08 Address 915 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1985-10-15 1993-05-26 Address 915 KNICKERBOCKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1984-01-17 1985-10-15 Address 80 ROCKVILLE AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201000290 2018-02-01 CERTIFICATE OF CHANGE (BY AGENT) 2018-02-01
080122002026 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060412002130 2006-04-12 BIENNIAL STATEMENT 2006-01-01
040130002965 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020108002874 2002-01-08 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State