TRISTAR PATROL SERVICE INC.
Headquarter
Name: | TRISTAR PATROL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1993 (32 years ago) |
Entity Number: | 1756883 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1446 COMMERCE AVE., BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1446 COMMERCE AVE., BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
GARY ZIMMER, PRES. | Chief Executive Officer | 1446 COMMERCE AVE., BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-04 | 2005-11-08 | Address | 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 2005-11-08 | Address | 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1995-12-05 | 1997-09-04 | Address | 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 1997-09-04 | Address | 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2005-11-08 | Address | 1320 HOBART AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051108002338 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
031107002207 | 2003-11-07 | BIENNIAL STATEMENT | 2003-09-01 |
021003000673 | 2002-10-03 | ANNULMENT OF DISSOLUTION | 2002-10-03 |
DP-1618722 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010822002289 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State