Search icon

TRI FOX, INC.

Company Details

Name: TRI FOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2120739
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 417 EAST 57TH ST 15A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIYOKO OISHI DOS Process Agent 417 EAST 57TH ST 15A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MIYOKO OISHI Chief Executive Officer 417 EAST 57TH ST 15A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-03-30 2003-03-14 Address 417 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-03-30 2003-03-14 Address 417 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-03-30 2003-03-14 Address 417 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-07 1999-03-30 Address SUITE LL96, 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1862185 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050418002240 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030314002484 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010425002109 2001-04-25 BIENNIAL STATEMENT 2001-03-01
990330002446 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970307000644 1997-03-07 CERTIFICATE OF INCORPORATION 1997-03-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State