Search icon

TRISTONE CONSULTING GROUP LLC

Company Details

Name: TRISTONE CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3862071
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9030 metropolitan avenue, suite 3 #1003, REGO PARK, NY, United States, 11374

Agent

Name Role Address
TING YUEN LEE Agent 9030 metropolitan avenue, suite 3, #1003, REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
the llc DOS Process Agent 9030 metropolitan avenue, suite 3 #1003, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-02-10 2025-03-14 Address 111-20 73RD AVE. APT. 14K, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2025-02-10 2025-03-14 Address 9030 metropolitan avenue, suite 3 #1003, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-09-23 2025-02-10 Address 111-20 73RD AVE. APT. 14K, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2023-09-23 2025-02-10 Address 111-20 73RD AVE. APT. 14K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-01-16 2023-09-23 Address 111-20 73RD AVE. APT. 14K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-01-16 2023-09-23 Address 111-20 73RD AVE. APT. 14K, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2009-09-30 2018-01-16 Address 36-29 MAIN ST., 2ND FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003783 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
250210000587 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
230923000507 2023-09-23 BIENNIAL STATEMENT 2023-09-01
220331000008 2022-03-31 BIENNIAL STATEMENT 2021-09-01
180116000293 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
100331000468 2010-03-31 CERTIFICATE OF PUBLICATION 2010-03-31
090930000619 2009-09-30 ARTICLES OF ORGANIZATION 2009-09-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State