TREONE ENTERPRISES, CORP.

Name: | TREONE ENTERPRISES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1987 (38 years ago) |
Date of dissolution: | 27 Oct 2003 |
Entity Number: | 1183127 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 GATEWAY DRIVE, GREAT NECK ESTATES, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 GATEWAY DRIVE, GREAT NECK ESTATES, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CHIH-CHEN LIU | Chief Executive Officer | 45 GATEWAY DRIVE, GREAT NECK ESTATES, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 1999-07-06 | Address | 72 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1999-07-06 | Address | 72 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1999-07-06 | Address | 72 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1987-06-30 | 1993-03-10 | Address | 21 OAK STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031027001222 | 2003-10-27 | CERTIFICATE OF DISSOLUTION | 2003-10-27 |
030605002416 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010618002539 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
990706002598 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970530002545 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State