Search icon

TRI-STATE COURIER, INC.

Company Details

Name: TRI-STATE COURIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1998 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2304087
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 154 EUGENE ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LOVIS Chief Executive Officer 154 EUGENE ST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
KRIEGER & SCHNEIDER LLP DOS Process Agent 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-1764541 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
021003002211 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001024002383 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981006000284 1998-10-06 CERTIFICATE OF INCORPORATION 1998-10-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State