Search icon

TRANS-RIVER REALTY CORP.

Print

Details

Entity Number 1575725

Status Inactive

NameTRANS-RIVER REALTY CORP.

CountyNassau

Date of registration 17 Sep 1991 (33 years ago)

Date of dissolution 27 Dec 1995

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 98 CUTTER MILL ROAD, SUITE 322, GREAT NECK, NY, United States, 11021

Address ZIP code 11021

Principal Address 156 EAST 79TH STREET, NEW YORK, NY, United States, 10021

Principal Address ZIP code 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEFFREY WEINGARTEN

Chief Executive Officer

83-85 BRIGHT STREET, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

98 CUTTER MILL ROAD, SUITE 322, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value

1993-12-27

1994-03-16

Address

83-85 BRIGHT STREET J, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)

1993-12-27

1994-03-16

Address

JEFFREY WEINGARTEN, 83-85 BRIGHT STREET J, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

DP-1253699

1995-12-27

DISSOLUTION BY PROCLAMATION

1995-12-27

940316002838

1994-03-16

BIENNIAL STATEMENT

1993-09-01

931227002357

1993-12-27

BIENNIAL STATEMENT

1993-09-01

910917000193

1991-09-17

CERTIFICATE OF INCORPORATION

1991-09-17

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts