Search icon

TRI-STATE EMPIRE, LLC

Company Details

Name: TRI-STATE EMPIRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2011 (13 years ago)
Entity Number: 4164035
ZIP code: 10977
County: Dutchess
Place of Formation: New York
Address: 16 linden avenue, SPRING VALLEY, NY, United States, 10977

Agent

Name Role Address
jeremy lamar thompson Agent 16 linden avenue, SPRING VALLEY, NY, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 linden avenue, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2025-02-20 2025-04-10 Address 16 linden avenue, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent)
2025-02-20 2025-04-10 Address 16 linden avenue, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2024-04-16 2025-02-20 Address 16 linden avenue, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent)
2024-04-16 2025-02-20 Address 16 linden avenue, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2015-10-07 2024-04-16 Address (Type of address: Service of Process)
2015-09-24 2024-04-16 Address (Type of address: Registered Agent)
2011-11-09 2015-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-11-09 2015-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410001143 2025-04-09 CERTIFICATE OF CHANGE BY ENTITY 2025-04-09
250220003112 2025-02-20 BIENNIAL STATEMENT 2025-02-20
240416002051 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
151007000246 2015-10-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-10-07
150924000530 2015-09-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-10-24
111109000801 2011-11-09 ARTICLES OF ORGANIZATION 2011-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State