Search icon

TRIPLE LEE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONG T CHUNY Chief Executive Officer 320 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DELMONRO GOURMET DOS Process Agent 320 PARK AVENUE, NEW YORK, NY, United States, 10022

Licenses

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

History

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)

Filings

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

Fine And Fees

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