TRI-STAR LABELS, INC.

Name: | TRI-STAR LABELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1990 (35 years ago) |
Entity Number: | 1446556 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 3550, MT VERNON, NY, United States, 10553 |
Principal Address: | 630 S COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MESISCO | Chief Executive Officer | 630 S COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3550, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 2002-04-23 | Address | 550 GARDEN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2002-04-23 | Address | 550 GARDEN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2002-04-23 | Address | 550 GARDEN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1990-05-14 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-05-14 | 1992-12-02 | Address | 550 GARDEN AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200324060204 | 2020-03-24 | BIENNIAL STATEMENT | 2018-05-01 |
150626006050 | 2015-06-26 | BIENNIAL STATEMENT | 2014-05-01 |
120702002383 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100520002213 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080602003318 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State