Search icon

TRICO VENTURE, INC.

Company Details

Name: TRICO VENTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1053275
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1986-01-27 1989-03-20 Shares Share type: PAR VALUE, Number of shares: 2020000, Par value: 1
1986-01-27 1996-04-16 Address 805 AVENUE L, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798043 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021115000640 2002-11-15 ANNULMENT OF DISSOLUTION 2002-11-15
DP-1350095 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960416000545 1996-04-16 CERTIFICATE OF CHANGE 1996-04-16
B754775-7 1989-03-20 CERTIFICATE OF AMENDMENT 1989-03-20
B314911-7 1986-01-27 CERTIFICATE OF INCORPORATION 1986-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600152 Negotiable Instruments 1996-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-01-11
Termination Date 1996-04-30
Date Issue Joined 1996-02-23
Section 1345

Parties

Name UNITED STATES
Role Plaintiff
Name TRICO VENTURE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State