Search icon

TRIBECA LENDING CORP.

Branch

Company Details

Entity Name: TRIBECA LENDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1997 (28 years ago)
Branch of: TRIBECA LENDING CORP., NEW YORK (Company Number 2107518)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F97000001811
FEI/EIN Number 13-3928360
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
AXON, THOMAS J Director 101 HUDSON STREET, JERSEY CITY, NJ 07302

President

Name Role Address
AXON, THOMAS J President 101 HUDSON STREET, JERSEY CITY, NJ 07302

Chief Financial Officer

Name Role Address
COLASONO, PAUL Chief Financial Officer 101 HUDSON STREET, JERSEY CITY, NJ 07302

Treasurer

Name Role Address
SHAW, KIMBERLEY Treasurer 101 HUDSON STREET, JERSEY CITY, NJ 07302

Secretary

Name Role Address
GILDEA, KEVIN Secretary 101 HUDSON STREET, JERSEY CITY, NJ 07302

Executive Vice President

Name Role Address
HAGUE, STEPHEN Executive Vice President 101 HUDSON STREET, JERSEY CITY, NJ 07302

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ 07302 No data
CHANGE OF MAILING ADDRESS 2008-01-31 101 HUDSON STREET, SUITE 3715, JERSEY CITY, NJ 07302 No data
REINSTATEMENT 2003-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2003-04-23 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-12-31 TRIBECA LENDING CORP. No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State