-
Home Page
›
-
Counties
›
-
Erie
›
-
14218
›
-
TRI-CROWN, INC.
Company Details
Name: |
TRI-CROWN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Jun 1998 (27 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
2265955 |
ZIP code: |
14218
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
701 RIDGE ROAD, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued
2000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O MAY O'SHEI
|
DOS Process Agent
|
701 RIDGE ROAD, LACKAWANNA, NY, United States, 14218
|
History
Start date |
End date |
Type |
Value |
1998-06-04
|
2000-10-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1618568
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
001019000680
|
2000-10-19
|
CERTIFICATE OF AMENDMENT
|
2000-10-19
|
980604000002
|
1998-06-04
|
CERTIFICATE OF INCORPORATION
|
1998-06-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8907470
|
Other Contract Actions
|
1989-11-09
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award only
|
Judgement |
both
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1989-11-09
|
Termination Date |
1990-07-06
|
Section |
1332
|
Parties
Name |
TRI-CROWN, INC.
|
Role |
Plaintiff
|
|
Name |
ELIGERE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State