Name: | TRI-STATE TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1990 (35 years ago) |
Entity Number: | 1480992 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 2417 JERICHO TPKE, 126, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 24 PEMBROOK DR, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 516-877-1850
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE S MCCLEARY | Chief Executive Officer | 24 PEMBROOK DR, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2417 JERICHO TPKE, 126, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-29 | 2008-09-30 | Address | 342 E JERIHCO TPKE, 122, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-11-22 | 2006-09-29 | Address | 36 GREENTREE RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-11-22 | 2006-09-29 | Address | 36 GREENTREE RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2004-11-22 | 2006-09-29 | Address | 36 GREENTREE RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2004-11-22 | Address | 78-08 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2004-11-22 | Address | 78-08 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1998-10-23 | 2000-10-10 | Address | 78-69 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2004-11-22 | Address | 78-08 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1996-12-16 | 1998-10-23 | Address | 78-69 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1996-12-16 | 1998-10-23 | Address | 78-69 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121101002421 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101229002352 | 2010-12-29 | BIENNIAL STATEMENT | 2010-10-01 |
080930003255 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
060929002415 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041122002689 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021009002260 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
001010002513 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981023002520 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
961216002012 | 1996-12-16 | BIENNIAL STATEMENT | 1996-10-01 |
931216002158 | 1993-12-16 | BIENNIAL STATEMENT | 1993-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6326878306 | 2021-01-26 | 0235 | PPS | 2417 Jericho Tpke # 126, Garden Cty Pk, NY, 11040-4710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9969927102 | 2020-04-15 | 0235 | PPP | 2417 JERICHO TPKE, PMB 126, GARDEN CITY, NY, 11040-4710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State