Search icon

TRI-STATE RESPIRATORY EQUIPMENT

Company Details

Name: TRI-STATE RESPIRATORY EQUIPMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1991 (34 years ago)
Entity Number: 1515207
ZIP code: 07039
County: Kings
Place of Formation: New Jersey
Foreign Legal Name: TRI-STATE RESPIRATORY, INC.
Fictitious Name: TRI-STATE RESPIRATORY EQUIPMENT
Address: 123 NAYLON AVENUE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
MICHAEL P GARIPPA Chief Executive Officer 123 NAYLON AVE, LIVINGSTON, NJ, United States, 07039

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2010-03-19 2013-02-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-19 2012-10-30 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1999-04-19 2010-03-19 Address 123 NAYLON AVE, LIVINGSTON, NJ, 07039, 1005, USA (Type of address: Service of Process)
1997-04-16 2010-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-16 1999-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-17 1997-04-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-17 1997-04-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-06 2001-05-29 Address 123 NAYLON AVENUE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
1991-03-12 1995-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-03-12 1995-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130227000973 2013-02-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-02-27
121030000587 2012-10-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-11-29
100319000728 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19
010529002560 2001-05-29 BIENNIAL STATEMENT 2001-03-01
990419002425 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970416000762 1997-04-16 CERTIFICATE OF CHANGE 1997-04-16
970411002267 1997-04-11 BIENNIAL STATEMENT 1997-03-01
950517000608 1995-05-17 CERTIFICATE OF CHANGE 1995-05-17
930806002478 1993-08-06 BIENNIAL STATEMENT 1993-03-01
910312000070 1991-03-12 APPLICATION OF AUTHORITY 1991-03-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State