Entity Name: | TRS PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Sep 2011 |
Branch of: | TRS PARTNERS, LLC, NEW YORK (Company Number 4108475) |
Business ALEI: | 1048907 |
Annual report due: | 31 Mar 2021 |
Business address: | 52 VANDERBILT AVE, NEW YORK, NY, 10017, United States |
Mailing address: | 1488 CEDARWOOD DR., LAKEWOOD, NJ, United States, 08701 |
Place of Formation: | NEW YORK |
E-Mail: | kgarcia@vcorpservices.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRS PARTNERS, LLC, FLORIDA | M20000009627 | FLORIDA |
Name | Role |
---|---|
THE BAROCAS LAW FIRM LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SIMCHA ROSENBLATT | Officer | 1488 CEDARWOOD DRIVE, LAKEWOOD, NJ, 08701, United States | 1488 CEDARWOOD DRIVE, LAKEWOOD, NJ, 08701, United States |
MARK TRESS | Officer | 1488 CEDARWOOD DR.,, LAKEWOOD, NJ, 08701, United States | 50 COMMERCE STREET, SPRING VALLEY, NY, 10977, United States |
ELI ROSENBLATT | Officer | 1488 CEDARWOOD DRIVE, LAKEWOOD, NJ, 08701, United States | 1488 CEDARWOOD DRIVE, LAKEWOOD, NJ, 08701, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012482272 | 2023-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011959398 | 2023-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007007303 | 2020-10-23 | - | Annual Report | Annual Report | 2017 |
0007007311 | 2020-10-23 | - | Annual Report | Annual Report | 2020 |
0007007307 | 2020-10-23 | - | Annual Report | Annual Report | 2019 |
0007007305 | 2020-10-23 | - | Annual Report | Annual Report | 2018 |
0007007292 | 2020-10-23 | - | Annual Report | Annual Report | 2016 |
0006948634 | 2020-07-16 | - | Annual Report | Annual Report | 2015 |
0005166498 | 2014-08-18 | - | Annual Report | Annual Report | 2014 |
0005063023 | 2014-03-17 | - | Annual Report | Annual Report | 2013 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005175667 | Active | OFS | 2023-11-09 | 2029-03-31 | AMENDMENT | |||||||||||||
|
Name | TRS PARTNERS, LLC |
Role | Debtor |
Name | INVESTORS BANK |
Role | Secured Party |
Parties
Name | TRS PARTNERS, LLC |
Role | Debtor |
Name | INVESTORS BANK |
Role | Secured Party |
Parties
Name | TRS PARTNERS, LLC |
Role | Debtor |
Name | INVESTORS BANK |
Role | Secured Party |
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