TRI-LINE CONTRACTING CORP.

Name: | TRI-LINE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2474310 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 253 WEST 35TH STREET, 5TH FL., NEW YORK, NY, United States, 10001 |
Principal Address: | 253 WEST 35TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 WEST 35TH STREET, 5TH FL., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSE VELAZQUEZ | Chief Executive Officer | 253 WEST 35TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-15 | 2009-05-22 | Address | 321 WEST 44TH ST, SUITE 1001A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-02-15 | 2008-05-21 | Address | 321 WEST 44TH ST, SUITE 1001A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-10 | 2009-05-22 | Address | 321 WEST 44TH ST, STE 1001A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2008-02-15 | Address | 321 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-10 | 2008-02-15 | Address | 321 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145299 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100315002917 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
090522002074 | 2009-05-22 | AMENDMENT TO BIENNIAL STATEMENT | 2008-02-01 |
080521000177 | 2008-05-21 | CERTIFICATE OF CHANGE | 2008-05-21 |
080215002765 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State