Name: | TRISTATE AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1991 (34 years ago) |
Date of dissolution: | 03 Nov 2009 |
Entity Number: | 1510074 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | DY CONSULTANTS, ONE EXPRESSWAY PLAZA STE 208, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DY CONSULTANTS, ONE EXPRESSWAY PLAZA STE 208, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
DENNIS YAP | Chief Executive Officer | ONE EXPRESSWAY PLAZA, STE 208, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2003-02-14 | Address | DY CONSULTANTS, 10 E MERRICK RD / SUITE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2003-02-14 | Address | DY CONSULTANTS, 10 E MERRICK RD / SUITE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1999-03-02 | 2003-02-14 | Address | 10 E.MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1999-03-02 | 2001-02-21 | Address | 10 E. MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2001-02-21 | Address | 10 E. MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091103000747 | 2009-11-03 | CERTIFICATE OF MERGER | 2009-11-03 |
090323002528 | 2009-03-23 | BIENNIAL STATEMENT | 2009-02-01 |
070305002117 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050309002703 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030214002559 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State