Search icon

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