TRISTATE COMPUTER SERVICE INC.

Name: | TRISTATE COMPUTER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2009 (16 years ago) |
Entity Number: | 3758590 |
ZIP code: | 11204 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2250 59TH ST #602, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I LEBOVITS | DOS Process Agent | 2250 59TH ST #602, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
HENNY LEBOVITZ | Agent | 1418 65TH STREET, STE B02, BROOKLYN, NY, 11219 |
Name | Role | Address |
---|---|---|
I LEBOVITS | Chief Executive Officer | 2250 59TH ST #602, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 2250 59TH ST #602, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 101 BROADWAY, #B01, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2018-11-15 | 2024-12-30 | Address | 6524 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-12-23 | 2018-11-15 | Address | 1418 65TH STREET, STE B02, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-12-23 | 2024-12-30 | Address | 1418 65TH STREET, STE B02, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019455 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
220906001807 | 2022-09-06 | BIENNIAL STATEMENT | 2021-01-01 |
190226060208 | 2019-02-26 | BIENNIAL STATEMENT | 2019-01-01 |
181115000944 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
170213006411 | 2017-02-13 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State