Name: | Tribeca Lending Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Oct 2008 (16 years ago) |
Branch of: | Tribeca Lending Corp., NEW YORK (Company Number 2107518) |
Business ID: | 940163 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 101 Hudson Street 37th FlJersey City, NJ 07302 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Thomas Axon | Director | 101 Hudson Street 25th Fl, Jersey City, NJ 07302 |
Name | Role | Address |
---|---|---|
Kimberly Shaw | Treasurer | 101 Hudson Street 25th Fl, Jersey City, NJ 07302 |
Name | Role | Address |
---|---|---|
Kevin Gildea | Secretary | 101 Hudson Street 25th Fl, Jersey City, NJ 07302 |
Name | Role | Address |
---|---|---|
THOMAS J. AXON | President | 101 HUDSON STREET, JERSEY CITY, NJ 07302 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2010-09-08 | Withdrawal |
Annual Report | Filed | 2010-01-06 | Annual Report |
Annual Report | Filed | 2009-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2008-10-27 | Formation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State