Search icon

TRI STATE MATERIALS (NY), LLC

Company Details

Name: TRI STATE MATERIALS (NY), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Feb 2005 (20 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 3166299
ZIP code: 12207
County: Oswego
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Legal Entity Identifier

LEI Number:
5493008VS4JWZDHRQF19

Registration Details:

Initial Registration Date:
2022-05-12
Next Renewal Date:
2023-05-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-12-10 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-18 2024-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-18 2020-12-10 Address PO BOX 91, SUNDERLAND, MA, 01375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002719 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
230201000746 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222060188 2021-02-22 BIENNIAL STATEMENT 2021-02-01
201210000480 2020-12-10 CERTIFICATE OF CHANGE 2020-12-10
190514060341 2019-05-14 BIENNIAL STATEMENT 2019-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State