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