Name: | TRIPLE LEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1996 (29 years ago) |
Date of dissolution: | 17 Jul 2008 |
Entity Number: | 2058991 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 320 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-317-8777
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONG T CHUNY | Chief Executive Officer | 320 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DELMONRO GOURMET | DOS Process Agent | 320 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1127711-DCA | Inactive | Business | 2002-11-26 | 2007-12-31 |
1045066-DCA | Inactive | Business | 2001-01-04 | 2002-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-03 | 2006-08-04 | Address | 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2004-11-03 | Address | 99-15 67TH RD, APT 43, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-09-23 | 2002-08-27 | Address | 57-82 225TH ST., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1998-09-23 | 2006-08-04 | Address | 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2006-08-04 | Address | 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080717000131 | 2008-07-17 | CERTIFICATE OF DISSOLUTION | 2008-07-17 |
060804002486 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
041103002852 | 2004-11-03 | BIENNIAL STATEMENT | 2004-08-01 |
020827002258 | 2002-08-27 | BIENNIAL STATEMENT | 2002-08-01 |
000802002009 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980923002147 | 1998-09-23 | BIENNIAL STATEMENT | 1998-08-01 |
960820000675 | 1996-08-20 | CERTIFICATE OF INCORPORATION | 1996-08-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
562071 | RENEWAL | INVOICED | 2005-12-01 | 110 | CRD Renewal Fee |
56037 | TP VIO | INVOICED | 2005-08-18 | 750 | TP - Tobacco Fine Violation |
56038 | TS VIO | INVOICED | 2005-08-18 | 500 | TS - State Fines (Tobacco) |
56036 | SS VIO | INVOICED | 2005-08-18 | 50 | SS - State Surcharge (Tobacco) |
270863 | CNV_SI | INVOICED | 2004-11-23 | 100 | SI - Certificate of Inspection fee (scales) |
562070 | RENEWAL | INVOICED | 2003-12-24 | 110 | CRD Renewal Fee |
513013 | LICENSE | INVOICED | 2002-11-26 | 85 | Cigarette Retail Dealer License Fee |
1433957 | LICENSE | INVOICED | 2001-01-04 | 110 | Cigarette Retail Dealer License Fee |
244240 | CNV_SI | INVOICED | 2000-05-16 | 120 | SI - Certificate of Inspection fee (scales) |
234914 | TP VIO | INVOICED | 1998-07-22 | 300 | TP - Tobacco Fine Violation |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State