TRI VALLEY EQUIPMENT SALES INC.

Name: | TRI VALLEY EQUIPMENT SALES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1998 (27 years ago) |
Entity Number: | 2307703 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Principal Address: | 67615 N. RAY ROAD, CLAIRSVILLE, OH, United States, 43950 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERRY L WRIGHT | Chief Executive Officer | 67615 N. RAY ROAD, CLAIRSVILLE, OH, United States, 43950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 67615 N. RAY ROAD, CLAIRSVILLE, OH, 43950, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-15 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-15 | 2020-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-14 | 2024-10-02 | Address | 67615 N. RAY ROAD, CLAIRSVILLE, OH, 43950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003620 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221006000230 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201007060105 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181001007267 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
160915000145 | 2016-09-15 | CERTIFICATE OF CHANGE | 2016-09-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State