Search icon

TRI-STATE MORTGAGE CORPORATION

Company Details

Name: TRI-STATE MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1127392
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 617 EIGHTH STREET, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK KIBLER Chief Executive Officer 617 EIGHTH STREET, W HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 617 EIGHTH STREET, W HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1993-11-03 2007-01-09 Address 24 17TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-11-03 2007-01-09 Address 24 17TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-11-03 2007-01-09 Address 24 17TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1988-10-11 1993-11-03 Address 24-17 AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1987-02-02 1988-05-23 Name BAYSIDE PLANNING CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-2246238 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081023002334 2008-10-23 BIENNIAL STATEMENT 2008-11-01
070109002240 2007-01-09 BIENNIAL STATEMENT 2006-11-01
040621000120 2004-06-21 ANNULMENT OF DISSOLUTION 2004-06-21
DP-1674516 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State