Name: | TRI-COUNTY DRIVE LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1993 (31 years ago) |
Date of dissolution: | 10 Apr 2000 |
Entity Number: | 1781165 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 15 YROKSHIRE DR, SUFFERN, NY, United States, 10901 |
Address: | 15 YORKSHIRE DR, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER HARPAZ | DOS Process Agent | 15 YORKSHIRE DR, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ALEXANDER HARPAZ | Chief Executive Officer | 15 YORKSHIRE DR, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-21 | 1996-01-31 | Address | 10 BURLINGTON AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000410000357 | 2000-04-10 | CERTIFICATE OF DISSOLUTION | 2000-04-10 |
971211002342 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
960131002346 | 1996-01-31 | BIENNIAL STATEMENT | 1995-12-01 |
931221000148 | 1993-12-21 | CERTIFICATE OF INCORPORATION | 1993-12-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State