Name: | TRISTAR CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2004 (21 years ago) |
Date of dissolution: | 07 Aug 2009 |
Entity Number: | 3005681 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 224 WEST 35TH STREET, SUITE 1405, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL L. JELLICK | DOS Process Agent | 224 WEST 35TH STREET, SUITE 1405, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RACHAEL JELLICK | Chief Executive Officer | 224 WEST 35TH STREET, SUITE 1405, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-28 | 2008-05-14 | Address | 841 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090807000706 | 2009-08-07 | CERTIFICATE OF DISSOLUTION | 2009-08-07 |
080514003128 | 2008-05-14 | BIENNIAL STATEMENT | 2008-01-01 |
040128000179 | 2004-01-28 | CERTIFICATE OF INCORPORATION | 2004-01-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State