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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 READE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HUA YAO | Chief Executive Officer | 94 READE ST, NEW YORK, NY, United States, 10013 |
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) |
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