-
Home Page
›
-
Counties
›
-
Kings
›
-
11206
›
-
THREE M.Y. CORP.
Company Details
Name: |
THREE M.Y. CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Feb 2001 (24 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2607915 |
ZIP code: |
11206
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
92 BOGART STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
92 BOGART STREET, BROOKLYN, NY, United States, 11206
|
Chief Executive Officer
Name |
Role |
Address |
DIGNO TORRES
|
Chief Executive Officer
|
61 FLATBUSH EXTENSION #3, BROOKLYN, NY, United States, 11201
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2146152
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
070228002071
|
2007-02-28
|
BIENNIAL STATEMENT
|
2007-02-01
|
010221000011
|
2001-02-21
|
CERTIFICATE OF INCORPORATION
|
2001-02-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1406909
|
Other Statutory Actions
|
2014-11-25
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-11-25
|
Termination Date |
2015-01-14
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
G&G CLOSED CIRCUIT EVENTS, LLC
|
Role |
Plaintiff
|
|
Name |
THREE M.Y. CORP.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State