Entity Name: | TRIBECA LENDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 1997 (28 years ago) |
Branch of: | TRIBECA LENDING CORP., NEW YORK (Company Number 2107518) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F97000001811 |
FEI/EIN Number |
133928360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ, 07302 |
Mail Address: | 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ, 07302 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
AXON THOMAS J | Director | 101 HUDSON STREET, JERSEY CITY, NJ, 07302 |
AXON THOMAS J | President | 101 HUDSON STREET, JERSEY CITY, NJ, 07302 |
COLASONO PAUL | Chief Financial Officer | 101 HUDSON STREET, JERSEY CITY, NJ, 07302 |
SHAW KIMBERLEY | Treasurer | 101 HUDSON STREET, JERSEY CITY, NJ, 07302 |
GILDEA KEVIN | Secretary | 101 HUDSON STREET, JERSEY CITY, NJ, 07302 |
HAGUE STEPHEN J | Executive Vice President | 101 HUDSON STREET, JERSEY CITY, NJ, 07302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-31 | 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ 07302 | - |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ 07302 | - |
REINSTATEMENT | 2003-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-23 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1997-12-31 | TRIBECA LENDING CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000563529 | ACTIVE | 1000000303471 | LEON | 2013-03-05 | 2033-03-13 | $ 2,927.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-07-08 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State