Name: | TRI-STATE FUNDING OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1994 (31 years ago) |
Entity Number: | 1785020 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 398 NORTH AVE., SUITE 206, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 398 NORTH AVE, STE 206, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 398 NORTH AVE., SUITE 206, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
HAROLD ROSENBAUM | Chief Executive Officer | 398 NORTH AVE, STE 206, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-08 | 2011-06-13 | Address | 2526 WALLACE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2008-01-08 | 2012-02-10 | Address | 2526 WALLACE AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2008-01-08 | 2012-02-10 | Address | 2526 WALLACE AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2008-01-08 | Address | 2526 WALLACE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2008-01-08 | Address | 2526 WALLACE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002248 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120210002560 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
110613000324 | 2011-06-13 | CERTIFICATE OF CHANGE | 2011-06-13 |
100202002666 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080108003163 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State