Name: | TRIBECA LENDING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1998 (27 years ago) |
Authority Date: | 30 Jun 1998 (27 years ago) |
Last Annual Report: | 10 Jan 2013 (12 years ago) |
Branch of: | TRIBECA LENDING CORP., NEW YORK (Company Number 2107518) |
Organization Number: | 0458720 |
Principal Office: | 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ 07302 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tom Axon | President |
Name | Role |
---|---|
Kevin Gildea | Secretary |
Name | Role |
---|---|
Kimberly Shaw | Treasurer |
Name | Role |
---|---|
THOMAS J AXON | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC20855 | Mortgage Company | Closed - Expired | - | - | - | - | 3 Neshaminy Interplex, Suite 301Trevose , PA 19053 |
Department of Financial Institutions | MC20854 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1125 Route 22 West, 2nd FloorBridgewater , NJ 08807 |
Department of Financial Institutions | MC20853 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2 Eves Drive, Suite 105Marlton , NJ 08053 |
Department of Financial Institutions | MC17974 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 101 Hudson Street, 37th FloorJersey City , NJ 07302 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation Return | 2014-10-29 |
Revocation of Certificate of Authority | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-10 |
Annual Report | 2011-04-26 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-04-27 |
Annual Report | 2009-06-30 |
Sources: Kentucky Secretary of State