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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
MICHAEL P GARIPPA | Chief Executive Officer | 123 NAYLON AVE, LIVINGSTON, NJ, United States, 07039 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State