Search icon

TRIBECA LENDING CORP.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Tom Axon President

Secretary

Name Role
Kevin Gildea Secretary

Treasurer

Name Role
Kimberly Shaw Treasurer

Director

Name Role
THOMAS J AXON Director

Licenses

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

Filings

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