TRI-BASSCO, INC.

Name: | TRI-BASSCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1992 (33 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 1659056 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 BELL COVE, KINGS POINT, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BELL COVE, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
DJALIL BASSALY | Chief Executive Officer | 1 BELL COVE, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2014-08-11 | Address | 1 BELL COVE, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2008-08-07 | Address | 1 BELL COVE, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2000-08-25 | Address | 96-03 69TH AVE, FOREST HILLS, NY, 11375, 5139, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2000-08-25 | Address | 96-03 69TH AVE, FOREST HILLS, NY, 11375, 5139, USA (Type of address: Principal Executive Office) |
1998-07-29 | 2000-08-25 | Address | 1 BELL COVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000189 | 2018-11-02 | CERTIFICATE OF DISSOLUTION | 2018-11-02 |
180806007802 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006653 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140811006386 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120816002692 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State