Name: | TRI-STATE ADJUSTMENTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2009 (16 years ago) |
Entity Number: | 3780365 |
ZIP code: | 54601 |
County: | Greene |
Place of Formation: | Wisconsin |
Address: | ATTN: RHONDA HELGESON, 3439 EAST AVENUE S., LACROSSE, WI, United States, 54601 |
Principal Address: | 3439 EAST AVENUE S, LACROSSE, WI, United States, 54601 |
Contact Details
Phone +1 608-788-8683
Name | Role | Address |
---|---|---|
RHONDA HELGESON | Chief Executive Officer | 3439 EAST AVENUE, LACROSSE, WI, United States, 54601 |
Name | Role | Address |
---|---|---|
TRI-STATE ADJUSTMENTS INCORPORATED | DOS Process Agent | ATTN: RHONDA HELGESON, 3439 EAST AVENUE S., LACROSSE, WI, United States, 54601 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1315780-DCA | Active | Business | 2009-04-27 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-17 | 2021-02-01 | Address | ATTN: RHONDA HELGESON, 3439 EAST AVENUE S., LACROSSE, WI, 54601, USA (Type of address: Service of Process) |
2011-03-08 | 2015-02-17 | Address | 3439 EAST AVENUE, LACROSSE, WI, 54601, USA (Type of address: Chief Executive Officer) |
2011-03-08 | 2015-02-17 | Address | ATTN: MR. LAUREN GEIER, 3439 EAST AVENUE S., LACROSSE, WI, 54601, USA (Type of address: Service of Process) |
2009-02-27 | 2011-03-08 | Address | ATTN: MR. LAUREN GEIER, 3439 EAST AVENUE S., LACROSSE, WI, 54601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061203 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190204060756 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170202006719 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150217006297 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130208006499 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110308002368 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090227000710 | 2009-02-27 | APPLICATION OF AUTHORITY | 2009-02-27 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-03-15 | 2017-04-19 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-12-23 | 2015-01-12 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3564923 | RENEWAL | INVOICED | 2022-12-10 | 150 | Debt Collection Agency Renewal Fee |
3281990 | RENEWAL | INVOICED | 2021-01-11 | 150 | Debt Collection Agency Renewal Fee |
2939687 | RENEWAL | INVOICED | 2018-12-06 | 150 | Debt Collection Agency Renewal Fee |
2510305 | RENEWAL | INVOICED | 2016-12-12 | 150 | Debt Collection Agency Renewal Fee |
1936297 | RENEWAL | INVOICED | 2015-01-09 | 150 | Debt Collection Agency Renewal Fee |
991647 | RENEWAL | INVOICED | 2013-01-08 | 150 | Debt Collection Agency Renewal Fee |
991648 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
955853 | LICENSE | INVOICED | 2009-04-28 | 150 | Debt Collection License Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State