Search icon

TRIPO NEW YORK INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, STE 2308, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YUE QU Chief Executive Officer 1400 BROADWAY, STE 2308, NEW YORK, NY, United States, 10018

History

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)

Filings

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