Search icon

THE FORT TRYON CORP.

Company Details

Name: THE FORT TRYON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1985 (40 years ago)
Entity Number: 977183
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AV, SUITE 500, NEW YORK, NY, United States, 10016
Principal Address: 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KLEIN, ESQ. DOS Process Agent 275 MADISON AV, SUITE 500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL DONNELLY Chief Executive Officer C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-02-18 2013-04-25 Address C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-02-18 Address C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-10-04 2007-06-12 Address 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-10-04 2007-06-12 Address C/O RUDD REALTY, 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-26 2006-10-04 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130425002621 2013-04-25 BIENNIAL STATEMENT 2013-02-01
090218003018 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070612002506 2007-06-12 BIENNIAL STATEMENT 2007-02-01
061004002276 2006-10-04 BIENNIAL STATEMENT 2005-02-01
010425002127 2001-04-25 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35985
Current Approval Amount:
35985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36188.09

Court Cases

Court Case Summary

Filing Date:
1996-02-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEDVUKAJ,
Party Role:
Plaintiff
Party Name:
THE FORT TRYON CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State