Search icon

TRISTAR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRISTAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 1998 (27 years ago)
Date of dissolution: 05 Jan 2005
Entity Number: 2277731
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 42 WASHINGTON AVE, #44, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 WASHINGTON AVE, #44, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2000-07-12 2004-07-09 Address 100 WASHINGTON AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1998-07-10 2000-07-12 Address 102 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050105000815 2005-01-05 ARTICLES OF DISSOLUTION 2005-01-05
040709002030 2004-07-09 BIENNIAL STATEMENT 2004-07-01
020619002103 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000712002291 2000-07-12 BIENNIAL STATEMENT 2000-07-01
981016000209 1998-10-16 AFFIDAVIT OF PUBLICATION 1998-10-16

Court Cases

Court Case Summary

Filing Date:
2005-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TAI WING WAH RESTAURANT AND BA
Party Role:
Plaintiff
Party Name:
TRISTAR LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WISTHOFF GMBH
Party Role:
Plaintiff
Party Name:
TRISTAR LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-12-21
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TRISTAR LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State