Search icon

TRIBECCA LIGHTING & ELECTRONICS, INC.

Company Details

Name: TRIBECCA LIGHTING & ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1989 (36 years ago)
Date of dissolution: 30 Mar 2007
Entity Number: 1356860
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 94 READE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 READE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HUA YAO Chief Executive Officer 94 READE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-05-27 2001-05-11 Address 94 READE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-05-27 2001-05-11 Address 94 READE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-09 1997-05-27 Address 94 READE ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-11-09 1997-05-27 Address 94 READE ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-09 1997-05-27 Address 94 READE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1989-05-30 1992-11-09 Address 94 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070330000244 2007-03-30 CERTIFICATE OF DISSOLUTION 2007-03-30
030430002593 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010511002055 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990629002628 1999-06-29 BIENNIAL STATEMENT 1999-05-01
970527002270 1997-05-27 BIENNIAL STATEMENT 1997-05-01
000045001148 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921109002614 1992-11-09 BIENNIAL STATEMENT 1992-05-01
C016621-5 1989-05-30 CERTIFICATE OF INCORPORATION 1989-05-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State