Search icon

TRICOUNT REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BARRY SAACKS Chief Executive Officer 184 DIVISION ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
C/O HERRICK, FEINSTEIN LLP DOS Process Agent 2 PARK AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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