Name: | Tribeca Lending Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Apr 2006 (19 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Branch of: | Tribeca Lending Corp., NEW YORK (Company Number 2107518) |
Identification Number: | 000155116 |
Place of Formation: | NEW YORK |
Principal Address: | 101 HUDSON STREET 25 FLOOR, JERSEY CITY, NJ, 07302, USA |
Purpose: | MORTGAGE LENDING |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TOM AXON | PRESIDENT | 101 HUDSON STREET JERSEY CITY, NJ 07302 USA |
Name | Role | Address |
---|---|---|
KIMBERLY SHAW | TREASURER | 101 HUDSON STREET JERSEY CITY, NJ 07302 USA |
Name | Role | Address |
---|---|---|
KEVIN GILDEA | SECRETARY | 101 HUDSON STREET JERSEY CITY, NJ 07302 USA |
Number | Name | File Date |
---|---|---|
201327310050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321939770 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201287448260 | Annual Report | 2012-01-03 |
201178014260 | Annual Report | 2011-05-19 |
201060033470 | Annual Report | 2010-03-09 |
200950072250 | Annual Report | 2009-08-24 |
200948904880 | Miscellaneous Filing (Fee Applicable) | 2009-08-11 |
200948660100 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200808640150 | Annual Report | 2008-03-27 |
200806052810 | Annual Report | 2008-01-22 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State