Name: | TRICOUNT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1984 (41 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 897638 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 184 DIVISION ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SAACKS | Chief Executive Officer | 184 DIVISION ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
C/O HERRICK, FEINSTEIN LLP | DOS Process Agent | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-23 | 1998-11-23 | Address | 205 KINGS POINT ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 1998-11-23 | Address | % A. COHEN, 505 EIGHTH AVENUE SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1994-05-23 | 1998-11-23 | Address | A. COHEN, 505 EIGHTH AVENUE SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1984-02-27 | 1994-05-23 | Address | 15 SHERWOOD LANE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1511270 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981123002258 | 1998-11-23 | BIENNIAL STATEMENT | 1998-02-01 |
940523002176 | 1994-05-23 | BIENNIAL STATEMENT | 1994-02-01 |
B201731-3 | 1985-03-12 | CERTIFICATE OF AMENDMENT | 1985-03-12 |
B073495-4 | 1984-02-27 | CERTIFICATE OF INCORPORATION | 1984-02-27 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State