Name: | TRI-STATE CRM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 13 Dec 2013 |
Entity Number: | 3297867 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-STATE CRM, INC., Alabama | 000-937-353 | Alabama |
Headquarter of | TRI-STATE CRM, INC., FLORIDA | F07000002202 | FLORIDA |
Headquarter of | TRI-STATE CRM, INC., RHODE ISLAND | 000486784 | RHODE ISLAND |
Headquarter of | TRI-STATE CRM, INC., CONNECTICUT | 0952949 | CONNECTICUT |
Headquarter of | TRI-STATE CRM, INC., ILLINOIS | CORP_66298264 | ILLINOIS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT CASSERA | Chief Executive Officer | 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-28 | 2012-10-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-10-26 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-26 | 2011-12-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-12-24 | 2010-10-26 | Address | 160 BROADWAY, 15TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-12-28 | 2007-12-24 | Address | ROBERT CASSERA, 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91901 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91900 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131213000325 | 2013-12-13 | CERTIFICATE OF DISSOLUTION | 2013-12-13 |
131212006230 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
121019000333 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120717000267 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
111228002380 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
101026000779 | 2010-10-26 | CERTIFICATE OF CHANGE | 2010-10-26 |
100120002181 | 2010-01-20 | BIENNIAL STATEMENT | 2009-12-01 |
071224002996 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State