Search icon

TRI STATE EAST INC.

Company Details

Name: TRI STATE EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2530073
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 27 DRAKE AVE., BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 DRAKE AVE., BELLPORT, NY, United States, 11713

Filings

Filing Number Date Filed Type Effective Date
DP-1727888 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000711000563 2000-07-11 CERTIFICATE OF INCORPORATION 2000-07-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304440 Other Contract Actions 2003-09-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 53
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 2
Filing Date 2003-09-08
Termination Date 2004-05-05
Section 1331
Sub Section BC
Status Terminated

Parties

Name CSX TRANSPORTATION, INC.
Role Plaintiff
Name TRI STATE EAST INC.
Role Defendant
0203858 Other Contract Actions 2002-07-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 98
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 2
Filing Date 2002-07-03
Termination Date 2003-05-09
Section 1337
Status Terminated

Parties

Name CSX TRANSPORTATION, INC.
Role Plaintiff
Name TRI STATE EAST INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State