Search icon

TRI-CITY RETAIL SYSTEMS (USA) INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL STEG Chief Executive Officer 4600 WITMER INDUSTRIAL ESTATE, UNIT 6, NIAGARA FALLS, NY, United States, 14305

History

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)

Filings

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