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
Name | Role | Address |
---|---|---|
ANTHONY LOVIS | Chief Executive Officer | 154 EUGENE ST, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
KRIEGER & SCHNEIDER LLP | DOS Process Agent | 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
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