Name: | TRI-STATE REFRACTORIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 3230510 |
ZIP code: | 47702 |
County: | St. Lawrence |
Place of Formation: | Indiana |
Address: | P.O. BOX 208, EVANSVILLE, IN, United States, 47702 |
Principal Address: | 401 NW FIRST STREET, PO BOX 208, EVANSVILLE, IN, United States, 47702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 208, EVANSVILLE, IN, United States, 47702 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNY L. QUINN | Chief Executive Officer | 401 NW 1ST ST, EVANSVILLE, IN, United States, 47708 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-21 | 2017-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-21 | 2017-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-01 | 2015-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-01 | 2017-07-28 | Address | 401 NW 1ST ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer) |
2013-07-29 | 2015-07-01 | Address | 401 NW 1ST ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2013-07-29 | Address | 401 NW 1ST ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2013-07-29 | Address | 1127 E VIRGINA ST, PO BOX 6108, EVANSVILLE, IN, 47711, USA (Type of address: Principal Executive Office) |
2005-07-14 | 2015-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-07-14 | 2015-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000165 | 2017-09-26 | SURRENDER OF AUTHORITY | 2017-09-26 |
170728006059 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
150721000141 | 2015-07-21 | CERTIFICATE OF CHANGE | 2015-07-21 |
150701007052 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130729006338 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-29 |
071108002553 | 2007-11-08 | BIENNIAL STATEMENT | 2007-07-01 |
050714000259 | 2005-07-14 | APPLICATION OF AUTHORITY | 2005-07-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State