Name: | TRI-CITY RETAIL SYSTEMS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2009 (16 years ago) |
Entity Number: | 3796666 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4600 WITMER INDUSTRIAL ESTATE, UNIT 6, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL STEG | Chief Executive Officer | 4600 WITMER INDUSTRIAL ESTATE, UNIT 6, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-09 | 2014-09-18 | Address | 4600 WITMER INDUSTRIAL ESTATE, UNIT 6, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51970 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423006249 | 2018-04-23 | BIENNIAL STATEMENT | 2017-04-01 |
160427006139 | 2016-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
140918000684 | 2014-09-18 | CERTIFICATE OF CHANGE | 2014-09-18 |
130409006787 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110609002209 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090409000107 | 2009-04-09 | APPLICATION OF AUTHORITY | 2009-04-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State