Search icon

TRI-STATE MOVING AND STORAGE, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE MOVING AND STORAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2004 (21 years ago)
Date of dissolution: 02 Jan 2018
Branch of: TRI-STATE MOVING AND STORAGE, LLC, Connecticut (Company Number 0792523)
Entity Number: 3092901
ZIP code: 33815
County: Rockland
Place of Formation: Connecticut
Address: 1345 GEORGE JENKINS BLVD, LAKELAND, FL, United States, 33815

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1345 GEORGE JENKINS BLVD, LAKELAND, FL, United States, 33815

History

Start date End date Type Value
2014-11-13 2018-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-13 2018-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-04 2014-11-13 Address 3240 FLIGHTLINE DR, LAKELAND, FL, 33811, USA (Type of address: Service of Process)
2006-09-20 2014-08-04 Address 301 E MAIN STREET, BRANFORD, CT, 06405, USA (Type of address: Service of Process)
2004-08-20 2006-09-20 Address 301 EAST MAIN STREET, BRANFORD, CT, 06405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102000189 2018-01-02 SURRENDER OF AUTHORITY 2018-01-02
160803006161 2016-08-03 BIENNIAL STATEMENT 2016-08-01
141113000726 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
140804006189 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120919006212 2012-09-19 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State