Search icon

TRI-OAK DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-OAK DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 22 Jan 1999
Entity Number: 1445445
ZIP code: L2R3J-6
County: Niagara
Place of Formation: New York
Address: ETZEL ENTERPRISES, 105B-195 KING ST, ST CATHERINE, Canada, L2R3J-6

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ETZEL Chief Executive Officer C/O ETZEL ENTERPRISES, 105-B-195 KING ST, ST. CATHERINES ONTAR, Canada, L2R3J-6

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ETZEL ENTERPRISES, 105B-195 KING ST, ST CATHERINE, Canada, L2R3J-6

History

Start date End date Type Value
1993-07-01 1996-05-13 Address 2804 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-07-01 1996-05-13 Address 195 KING STREET, ST CATHERINE ONTARIO, CAN (Type of address: Principal Executive Office)
1993-07-01 1996-05-13 Address 2804 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1990-05-09 1993-07-01 Address 2804 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990122000061 1999-01-22 CERTIFICATE OF DISSOLUTION 1999-01-22
980618002304 1998-06-18 BIENNIAL STATEMENT 1998-05-01
960513002646 1996-05-13 BIENNIAL STATEMENT 1996-05-01
930701002092 1993-07-01 BIENNIAL STATEMENT 1993-05-01
C139124-2 1990-05-09 CERTIFICATE OF INCORPORATION 1990-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State