Name: | TRI-STAR ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1998 (27 years ago) |
Entity Number: | 2214590 |
ZIP code: | 10605 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22333 Pacific Coast Hwy, Suite 280, Malibu, CA, United States, 90265 |
Address: | 134 Hillair Circle, White Plains, NY, United States, 10605 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOE BORRESS | Chief Executive Officer | 22333 PACIFIC COAST HWY, SUITE 280, MALIBU, CA, United States, 90265 |
Name | Role | Address |
---|---|---|
AMY GLASS | DOS Process Agent | 134 Hillair Circle, White Plains, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 22333 PACIFIC COAST HWY, SUITE 280, MALIBU, CA, 90265, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 131 VARICK ST SUITE 939, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 22333 PACIFIC COAST HWY, SUITE 280, MALIBU, CA, 90265, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-07-24 | Address | 131 VARICK ST SUITE 939, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-07-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724000252 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
231215003677 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
150806002021 | 2015-08-06 | BIENNIAL STATEMENT | 2014-01-01 |
140411000963 | 2014-04-11 | CERTIFICATE OF CHANGE | 2014-04-11 |
020207000140 | 2002-02-07 | CERTIFICATE OF AMENDMENT | 2002-02-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State