Name: | TIN DUC TRAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1988 (37 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 1301559 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | New York |
Address: | 23-69 19TH ST, ASTORIA, NY, United States, 11105 |
Principal Address: | 23-69 19TH STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-69 19TH ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
DUC TRAN | Chief Executive Officer | 23-69 19TH STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-05 | 2004-11-08 | Address | 23-69 19TH STREET, ASTORIA, NY, 11105, 3711, USA (Type of address: Service of Process) |
1993-01-20 | 1994-05-05 | Address | 1144 SIMPSON ST FL 1, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1994-05-05 | Address | 1144 SIMPSON ST FL 1, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1994-05-05 | Address | 1144 SIMPSON ST FL 1, BRONX, NY, 10459, USA (Type of address: Service of Process) |
1988-10-25 | 1993-01-20 | Address | PEARLAND BKGE., 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000582 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
161014006389 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141015006315 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121128006310 | 2012-11-28 | BIENNIAL STATEMENT | 2012-10-01 |
101018002813 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State