Name: | TRI-STATE AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2766886 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 610 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-608-4666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRI-STATE AUTOMOTIVE CORP. | DOS Process Agent | 610 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHAI SHAVIT | Chief Executive Officer | 610 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1120952-DCA | Active | Business | 2012-03-30 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-30 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210818002818 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
180109001079 | 2018-01-09 | CERTIFICATE OF AMENDMENT | 2018-01-09 |
140514006359 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120622002409 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100528002788 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3430323 | DCA-MFAL | INVOICED | 2022-03-24 | 50 | Manual Fee Account Licensing |
3425179 | TTCINSPECT | INVOICED | 2022-03-10 | 100 | Tow Truck Company Vehicle Inspection |
3425180 | RENEWAL | INVOICED | 2022-03-10 | 1200 | Tow Truck Company License Renewal Fee |
3391131 | TTCINSPECT | INVOICED | 2021-11-23 | 50 | Tow Truck Company Vehicle Inspection |
3391130 | LICENSE | CREDITED | 2021-11-23 | 150 | Tow Truck Company License Fee |
3381328 | LL VIO | INVOICED | 2021-10-18 | 500 | LL - License Violation |
3355837 | LICENSEDOC15 | INVOICED | 2021-08-02 | 15 | License Document Replacement |
3355386 | LL VIO | CREDITED | 2021-07-30 | 250 | LL - License Violation |
3158764 | RENEWAL | INVOICED | 2020-02-14 | 1200 | Tow Truck Company License Renewal Fee |
3158763 | TTCINSPECT | INVOICED | 2020-02-14 | 100 | Tow Truck Company Vehicle Inspection |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-07-22 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State