Search icon

TRS PARTNERS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Links between entities

Type Company Name Company Number State
Headquarter of TRS PARTNERS, LLC, FLORIDA M20000009627 FLORIDA

Agent

Name Role
THE BAROCAS LAW FIRM LLC Agent

Officer

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

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

Debts and Liens

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

Parties

Name TRS PARTNERS, LLC
Role Debtor
Name INVESTORS BANK
Role Secured Party
0003294433 Active OFS 2019-03-18 2029-03-31 AMENDMENT

Parties

Name TRS PARTNERS, LLC
Role Debtor
Name INVESTORS BANK
Role Secured Party
0002986358 Active OFS 2014-03-31 2029-03-31 ORIG FIN STMT

Parties

Name TRS PARTNERS, LLC
Role Debtor
Name INVESTORS BANK
Role Secured Party
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