Search icon

TRISTATE AVIATION, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DY CONSULTANTS, ONE EXPRESSWAY PLAZA STE 208, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
DENNIS YAP Chief Executive Officer ONE EXPRESSWAY PLAZA, STE 208, ROSLYN HEIGHTS, NY, United States, 11577

Links between entities

Type:
Headquarter of
Company Number:
F08000005304
State:
FLORIDA
Type:
Headquarter of
Company Number:
0695304
State:
CONNECTICUT

History

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)

Filings

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