Name: | TRIPO NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1999 (25 years ago) |
Date of dissolution: | 12 Jun 2006 |
Entity Number: | 2426358 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY, STE 2308, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 BROADWAY, STE 2308, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YUE QU | Chief Executive Officer | 1400 BROADWAY, STE 2308, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-12 | 2003-10-20 | Address | 1400 BROADWAY SUITE 1002, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-10-12 | 2003-10-20 | Address | 1400 BROADWAY SUITE 1002, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-10-12 | 2003-10-20 | Address | 1400 BROADWAY SUITE 1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-10-06 | 2001-10-12 | Address | 1270 BROADWAY, STE. 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060612000713 | 2006-06-12 | CERTIFICATE OF DISSOLUTION | 2006-06-12 |
051205003200 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031020002222 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011012002529 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991006000480 | 1999-10-06 | CERTIFICATE OF INCORPORATION | 1999-10-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State