Search icon

TRI STATE AUTO MALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI STATE AUTO MALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1923084
ZIP code: 11358
County: Queens
Place of Formation: Delaware
Address: 190-11 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358
Principal Address: 149-04 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-539-1377

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER MEHROFF Chief Executive Officer 105 RED BROOK COURT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190-11 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
113262207
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1103975-DCA Inactive Business 2002-03-15 2012-06-30
1090208-DCA Inactive Business 2001-08-03 2011-07-31
0921578-DCA Inactive Business 1995-07-20 2001-07-31

History

Start date End date Type Value
2001-05-21 2003-05-19 Address 15 MEADOW LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2001-05-21 2008-03-27 Address PETER MEHRHOFF, 149-04 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-05-21 2003-05-19 Address 1203 COURT NORTH DIV., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-05-28 2001-05-21 Address 14 MEADOW LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1997-05-28 2001-05-21 Address 14 MEADOW LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2178683 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
080327000812 2008-03-27 CERTIFICATE OF CHANGE 2008-03-27
070514002534 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050707002643 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030519002715 2003-05-19 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
511277 RENEWAL INVOICED 2010-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
112349 LL VIO INVOICED 2009-10-09 450 LL - License Violation
652807 RENEWAL INVOICED 2009-06-30 600 Secondhand Dealer Auto License Renewal Fee
110221 LL VIO INVOICED 2009-01-16 750 LL - License Violation
438709 CNV_MS INVOICED 2008-06-13 15 Miscellaneous Fee
438710 CNV_MS INVOICED 2008-06-13 25 Miscellaneous Fee
511278 RENEWAL INVOICED 2008-06-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
652808 RENEWAL INVOICED 2007-05-29 600 Secondhand Dealer Auto License Renewal Fee
511279 RENEWAL INVOICED 2006-08-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
511275 CNV_MS INVOICED 2005-06-24 15 Miscellaneous Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State