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
Name | Role | Address |
---|---|---|
MIYOKO OISHI | DOS Process Agent | 417 EAST 57TH ST 15A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MIYOKO OISHI | Chief Executive Officer | 417 EAST 57TH ST 15A, NEW YORK, NY, United States, 10022 |
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) |
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