Search icon

TRIO ASSOCIATES CORP.

Company Details

Name: TRIO ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1981 (43 years ago)
Date of dissolution: 05 Jan 2004
Entity Number: 733997
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 144-45 71ST AVENUE, FLUSHING, NY, United States, 11367
Principal Address: 218-05 141ST AVE, QUEENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEYMOUR GELIEBTER Chief Executive Officer PO BOX 670222, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-45 71ST AVENUE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1993-05-28 2001-10-29 Address 144-45 71ST AVENUE, FLUSHING, NY, 11367, 2020, USA (Type of address: Chief Executive Officer)
1993-05-28 2001-10-29 Address 144-45 71ST AVENUE, FLUSHING, NY, 11367, 2020, USA (Type of address: Principal Executive Office)
1981-11-13 1993-05-28 Address 185-08 UNION TPKE., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040105000069 2004-01-05 CERTIFICATE OF DISSOLUTION 2004-01-05
011029002511 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991123002403 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971112002288 1997-11-12 BIENNIAL STATEMENT 1997-11-01
931104002291 1993-11-04 BIENNIAL STATEMENT 1993-11-01
930528002178 1993-05-28 BIENNIAL STATEMENT 1992-11-01
A814358-4 1981-11-13 CERTIFICATE OF INCORPORATION 1981-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604593 Other Civil Rights 1996-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-09-17
Termination Date 1998-03-31
Section 1983

Parties

Name MCCRARY
Role Plaintiff
Name TRIO ASSOCIATES CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State