TRI-SEAL HOLDINGS, INC.

Name: | TRI-SEAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1999 (26 years ago) |
Entity Number: | 2336694 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, United States, 19087 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRENDA CHAMULAK | Chief Executive Officer | 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2025-03-11 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-15 | 2025-03-11 | Address | 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2011-02-03 | 2015-01-15 | Address | 1150 1ST AVE, STE 500, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2011-02-03 | 2015-01-15 | Address | 1150 1ST AVE, STE 500, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003230 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230111001159 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
210127060163 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190110060430 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103006894 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State