TRISTAR GRAPHICS OF NY, INC.

Name: | TRISTAR GRAPHICS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2009 (16 years ago) |
Entity Number: | 3873002 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70 CEDAR AVENUE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BERBENICK | Chief Executive Officer | 70 CEDAR AVENUE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
TRISTAR GRAPHICS OF NY, INC. | DOS Process Agent | 70 CEDAR AVENUE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-21 | 2019-10-02 | Address | 15 PAMELA LN, PO BOX 342, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2011-10-21 | 2019-10-02 | Address | 15 PAMELA LN, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2011-10-21 | 2019-10-02 | Address | PO BOX 342, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
2009-10-29 | 2011-10-21 | Address | POST OFFICE BOX 342, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060496 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
131011006436 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111021002204 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091029000459 | 2009-10-29 | CERTIFICATE OF INCORPORATION | 2009-10-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State