Search icon

TRIBORO SECURITIES CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRIBORO SECURITIES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Jul 2001
Branch of: TRIBORO SECURITIES CORP., NEW YORK (Company Number 1358282)
Business ALEI: 0686562
Annual report due: 16 Jul 2009
Mailing address: 90 PARK AVENUE 28TH FLOOR, NEW YORK, NY, 10016
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
HOWARD KASKELL Officer 90 PARK AVE, 28TH FLOOR, NEW YORK, NY, 10016, United States 150 EAST 69TH ST, NEW YORK, NY, 10021, United States
ALLAN S. REIN Officer 90 PARK AVE, 28TH FLOOR, NEW YORK, NY, 10016, United States 21 CHITTENDEN RD, FAIRLAWN, NJ, United States
DONALD WENTWORTH Officer ANDERSON HILL RD, RYEBROOK, NY, 10573, United States 46 BRICKDALE DR, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010676115 2022-07-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010551820 2022-04-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003746548 2008-07-31 - Annual Report Annual Report 2008
0003499709 2007-07-12 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003272731 2006-08-01 - Annual Report Annual Report 2006
0003076060 2005-07-22 - Annual Report Annual Report 2005
0002892713 2004-08-19 - Annual Report Annual Report 2004
0002779473 2004-02-27 - Annual Report Annual Report 2003
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information