Search icon

TRISTAR RISK MANAGEMENT

Company Details

Name: TRISTAR RISK MANAGEMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190383
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 OCEANGATE, SUITE 840, LONG BEACH, CA, United States, 90802

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS J. VEALE - PRESIDENT Chief Executive Officer 100 OCEANGATE, SUITE 840, LONG BEACH, CA, United States, 90802

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 100 OCEANGATE, SUITE 840, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 100 OCEANGATE, SUITE 700, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-03 Address 100 OCEANGATE, SUITE 700, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2014-01-07 2020-01-02 Address 100 OCEANGATE, SUITE 700, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2013-05-01 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-01 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-01-19 2013-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-01-19 2013-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103005762 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220120000962 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200102062144 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180105006464 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160126006043 2016-01-26 BIENNIAL STATEMENT 2016-01-01
140107006046 2014-01-07 BIENNIAL STATEMENT 2014-01-01
130501000813 2013-05-01 CERTIFICATE OF CHANGE 2013-05-01
120119000184 2012-01-19 APPLICATION OF AUTHORITY 2012-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600364 Other Contract Actions 2016-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-15
Termination Date 2017-05-23
Date Issue Joined 2016-04-01
Pretrial Conference Date 2016-04-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name WESCO INSURANCE COMPANY
Role Plaintiff
Name TRISTAR RISK MANAGEMENT
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State