Name: | TROPICAL INTERNATIONAL HOLDING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2010 (15 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 4001618 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-48 225TH STREET, ROSEDALE, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147-48 225TH STREET, ROSEDALE, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
ROYDEL GRANT | Chief Executive Officer | 147-48 225TH STREET, ROSEDALE, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 147-48 225TH STREET, ROSEDALE, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2023-02-13 | Address | 147-48 225TH STREET, ROSEDALE, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-08-10 | Address | 147-48 225TH STREET, ROSEDALE, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-08-10 | Address | 147-48 225TH STREET, ROSEDALE, NY, 11413, USA (Type of address: Service of Process) |
2012-09-11 | 2023-02-13 | Address | 147-48 225TH STREET, ROSEDALE, NY, 11413, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2023-02-13 | Address | 147-48 225TH STREET, ROSEDALE, NY, 11413, USA (Type of address: Service of Process) |
2010-09-30 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000644 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
230213000646 | 2023-02-13 | BIENNIAL STATEMENT | 2022-09-01 |
180905006359 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160902006283 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140903006789 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120911006349 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100930000034 | 2010-09-30 | CERTIFICATE OF INCORPORATION | 2010-09-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State