Search icon

TRI STATE SNACKS AND CONCESSIONS, INC.

Company Details

Name: TRI STATE SNACKS AND CONCESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2010 (15 years ago)
Entity Number: 3902543
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 679 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10031
Principal Address: 679 RIVERSIDE DR, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 679 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
THOMAS CHEUNG Chief Executive Officer 148-49 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Form 5500 Series

Employer Identification Number (EIN):
272553553
Plan Year:
2018
Number Of Participants:
2
Sponsors DBA Name:
TRI STATE SNACKS AND CONCESSIONS INC
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
TRI STATE SNACKS AND CONCESSIONS INC
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-28 2015-03-12 Address 679 RIVERSIDE DR, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2012-06-07 2014-01-28 Address 24 HEMLOCK LN, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2012-06-07 2014-01-28 Address 302 5TH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-21 2012-06-07 Address 302 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150312000442 2015-03-12 CERTIFICATE OF CHANGE 2015-03-12
140128002066 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120607002285 2012-06-07 BIENNIAL STATEMENT 2012-01-01
100121000386 2010-01-21 CERTIFICATE OF INCORPORATION 2010-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State