Name: | TRI-DIAMOND STAFFING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 2008 (16 years ago) |
Date of dissolution: | 16 May 2011 |
Branch of: | TRI-DIAMOND STAFFING INC., Florida (Company Number P08000107559) |
Entity Number: | 3756703 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Florida |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT CASSERA | Chief Executive Officer | 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-26 | 2010-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110516000540 | 2011-05-16 | CERTIFICATE OF TERMINATION | 2011-05-16 |
110114002107 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
101021000376 | 2010-10-21 | CERTIFICATE OF CHANGE | 2010-10-21 |
081226000389 | 2008-12-26 | APPLICATION OF AUTHORITY | 2008-12-26 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State