TRI-STAR VILLAGE, INC.

Name: | TRI-STAR VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1997 (28 years ago) |
Entity Number: | 2154858 |
ZIP code: | 11219 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 5100 15th Ave, Apt 1M, Brooklyn, NY, United States, 11219 |
Principal Address: | 5100 15th Ave, Apt 1M, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BOOKVIEW ACCOUNTING | DOS Process Agent | 5100 15th Ave, Apt 1M, Brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ARON MULLER | Chief Executive Officer | 5513 12TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-12 | Address | 5513 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 1269-47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2009-07-08 | 2023-06-12 | Address | 1269-47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2009-07-08 | 2023-06-12 | Address | 547 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2005-07-28 | 2009-07-08 | Address | C/O AISHEL AVRAHAM, 40 HEYWARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612004300 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
211112000916 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
090708002196 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070611002831 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050728002406 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State