TRI-ED DISTRIBUTION, INC.

Name: | TRI-ED DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 31 Aug 2018 |
Entity Number: | 3346023 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | California |
Address: | 135 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THEODORE DOSCH | Chief Executive Officer | 2301 PATRIOT BLVD, GLENVIEW, IL, United States, 60026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-08 | 2016-05-03 | Address | 135 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2012-06-08 | Address | 100 CROSSWAYS PARK WEST, SUITE 207, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2010-05-11 | 2012-06-08 | Address | ATTN: LEGAL MAIL / SUITE 207, 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-05-11 | 2012-06-08 | Address | 100 CROSSWAYS PARK WEST, SUITE 207, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2010-05-11 | Address | 100 CROSSWAYS PARK WEST, STE 207, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180831000053 | 2018-08-31 | CERTIFICATE OF TERMINATION | 2018-08-31 |
160503002021 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140408007303 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120608002234 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100511002772 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State