Search icon

TRES AMICI INC.

Company Details

Name: TRES AMICI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 989454
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-09 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MODICA DOS Process Agent 106-09 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
ANTHONY MODICA Chief Executive Officer 106-09 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1985-04-15 1995-06-14 Address 106-09 ROCKAWAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100910 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110607002943 2011-06-07 BIENNIAL STATEMENT 2011-04-01
070507002591 2007-05-07 BIENNIAL STATEMENT 2007-04-01
990602002296 1999-06-02 BIENNIAL STATEMENT 1999-04-01
970509002252 1997-05-09 BIENNIAL STATEMENT 1997-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1547961 PL VIO INVOICED 2013-12-30 3800 PL - Padlock Violation

Court Cases

Court Case Summary

Filing Date:
2015-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
TRES AMICI INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State