Name: | TRI FOLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Apr 2022 |
Entity Number: | 4070478 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 OAKLAKE LN, LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRI FOLD INC. | DOS Process Agent | 18 OAKLAKE LN, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
DANIEL GRILLO | Agent | 18 OAKLAKE LN, RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
DANIEL GRILLO | Chief Executive Officer | 18 OAKLAKE LN, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2022-09-18 | Address | 18 OAKLAKE LN, LAKE RONKONKOMA, NY, 11779, 1959, USA (Type of address: Service of Process) |
2019-03-12 | 2021-03-03 | Address | 18 OAKLAKE LN, LAKE RONKONKOMA, NY, 11779, 1959, USA (Type of address: Service of Process) |
2017-03-10 | 2019-03-12 | Address | 18 OAKLAKE LN, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2013-03-25 | 2022-09-18 | Address | 18 OAKLAKE LN, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2013-03-25 | 2017-03-10 | Address | 18 OAKLAKE LN, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220918000121 | 2022-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-28 |
210303061351 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190312061234 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170310006169 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150316006247 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State