TRI-STATE MAILING EQUIPMENT & SUPPLY, INC.

Name: | TRI-STATE MAILING EQUIPMENT & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1989 (36 years ago) |
Entity Number: | 1362994 |
ZIP code: | 10553 |
County: | New York |
Place of Formation: | New York |
Address: | 120 S COLUMBUS AVE, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY RAIFAISEN | Chief Executive Officer | 120 S COLUMBUS AVE, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 S COLUMBUS AVE, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-17 | 2007-06-07 | Address | 230 EAST 7TH ST, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1999-06-17 | 2007-06-07 | Address | 230 EAST 7TH ST, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2007-06-07 | Address | 230 EAST 7TH ST, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-01-13 | 1999-06-17 | Address | 123 GATTO LANE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1999-06-17 | Address | 11 BERTEL AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712002201 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090707002729 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
070607002694 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050727003005 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
030521002690 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State