TRI STATE AUTO MALL, INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER MEHROFF | Chief Executive Officer | 105 RED BROOK COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190-11 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State