Name: | TRI PLUS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 15 Nov 2022 |
Entity Number: | 1418072 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 1720 WHITESTONE EXPRESSWAY, SUITE 303, WHITESTONE, NY, United States, 11357 |
Principal Address: | RM 411, 39-15 MAIN ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1720 WHITESTONE EXPRESSWAY, SUITE 303, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
HENRY WAN | Chief Executive Officer | 39-15 MAIN ST, RM 411, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-18 | 2023-03-04 | Address | 1720 WHITESTONE EXPRESSWAY, SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1993-03-04 | 2023-03-04 | Address | 39-15 MAIN ST, RM 411, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2004-11-18 | Address | 39-15 MAIN ST, RM 411, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1990-01-29 | 2022-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-01-29 | 1993-03-04 | Address | 39-15 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000837 | 2022-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-15 |
041118001101 | 2004-11-18 | CERTIFICATE OF CHANGE | 2004-11-18 |
020208002685 | 2002-02-08 | BIENNIAL STATEMENT | 2002-01-01 |
000211002631 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980112002240 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State