Name: | AMERICAN TRI-NET EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1986 (39 years ago) |
Date of dissolution: | 22 Mar 2005 |
Entity Number: | 1087750 |
ZIP code: | 90810 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2160 E DOMINGUEZ ST, LONG BEACH, CA, United States, 90810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2160 E DOMINGUEZ ST, LONG BEACH, CA, United States, 90810 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EIICHI URIU | Chief Executive Officer | 2160 E DOMINGUEZ ST, LONG BEACH, CA, United States, 90810 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2004-07-06 | Address | 2160 E DOMINGUEZ ST, LONG BEACH, CA, 90810, 1006, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2002-05-22 | Address | 2160 E DOMINGUEZ ST, LONG BEACH, CA, 90810, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2004-07-06 | Address | 2160 E DOMINGUEZ ST, LONG BEACH, CA, 90810, 1006, USA (Type of address: Service of Process) |
1996-06-20 | 2000-07-13 | Address | 2160 E DOMINGUEZ ST, LONG BEACH, CA, 90810, 1006, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2004-07-06 | Address | 2160 E DOMINGUEZ ST, LONG BEACH, CA, 90810, 1006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050322000320 | 2005-03-22 | CERTIFICATE OF TERMINATION | 2005-03-22 |
040706002508 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020522002861 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000713002409 | 2000-07-13 | BIENNIAL STATEMENT | 2000-06-01 |
991207001077 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State