-
Home Page
›
-
Counties
›
-
Nassau
›
-
00000
›
-
TRISTATE ATM, INC.
Company Details
Name: |
TRISTATE ATM, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Aug 2000 (25 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
2547463 |
ZIP code: |
00000
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
466 SACKETT STREET, BROOKLYN, NY, United States, 00000 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
466 SACKETT STREET, BROOKLYN, NY, United States, 00000
|
History
Start date |
End date |
Type |
Value |
2000-08-29
|
2001-02-27
|
Address
|
1799 STEIN DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1937822
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
010227000648
|
2001-02-27
|
CERTIFICATE OF CHANGE
|
2001-02-27
|
000829000477
|
2000-08-29
|
CERTIFICATE OF INCORPORATION
|
2000-08-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1105796
|
Consumer Credit
|
2011-11-25
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-11-25
|
Termination Date |
2013-03-15
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
ARCHBOLD,
|
Role |
Plaintiff
|
|
Name |
TRISTATE ATM, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State