Search icon

TRI-STAR VILLAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BOOKVIEW ACCOUNTING DOS Process Agent 5100 15th Ave, Apt 1M, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARON MULLER Chief Executive Officer 5513 12TH AVENUE, BROOKLYN, NY, United States, 11219

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State