Search icon

TRI HOLDINGS INC.

Company Details

Name: TRI HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1992 (33 years ago)
Date of dissolution: 10 Jan 2017
Entity Number: 1602485
ZIP code: 10456
County: Kings
Place of Formation: New York
Address: 751 EAST 161ST ST, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WINJONG RHEE Chief Executive Officer 751 EAST 161ST ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 EAST 161ST ST, BRONX, NY, United States, 10456

History

Start date End date Type Value
2002-01-09 2006-02-02 Address 402 404 CHURCH AVE., BROOKLYN, NY, 11218, 3108, USA (Type of address: Service of Process)
2002-01-09 2006-02-02 Address 402 404 CHURCH AVE., BROOKLYN, NY, 11218, 3108, USA (Type of address: Principal Executive Office)
2002-01-09 2006-02-02 Address 402 404 CHURCH AVE., BROOKLYN, NY, 11218, 3108, USA (Type of address: Chief Executive Officer)
1998-01-13 2002-01-09 Address 404 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1998-01-13 2002-01-09 Address 404 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170110000409 2017-01-10 CERTIFICATE OF DISSOLUTION 2017-01-10
060202002712 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040203002212 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020109002027 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000620002676 2000-06-20 BIENNIAL STATEMENT 2000-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State