Search icon

TRI-COUNTY CHS, INC.

Company Details

Name: TRI-COUNTY CHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 03 Apr 2006
Entity Number: 2116478
ZIP code: 10533
County: Westchester
Place of Formation: New York
Principal Address: 298 RIVERVIEW RD, IRVINGTON, NY, United States, 10533
Address: 298 RIVERVIEW ROAD, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 RIVERVIEW ROAD, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
STANLEY M SONN Chief Executive Officer 298 RIVERVIEW RD, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
1997-02-25 1997-05-08 Address 2100 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060403000310 2006-04-03 CERTIFICATE OF DISSOLUTION 2006-04-03
030204002038 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010327002556 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990219002289 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970508000488 1997-05-08 CERTIFICATE OF CHANGE 1997-05-08
970225000413 1997-02-25 CERTIFICATE OF INCORPORATION 1997-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State