Name: | TRISTATE PROPERTY MANAGEMENT EXPERTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2013 (12 years ago) |
Date of dissolution: | 18 Sep 2020 |
Entity Number: | 4353268 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-30 | 2013-05-28 | Address | 60-12 77TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Registered Agent) |
2013-01-30 | 2013-05-28 | Address | 60-12 77TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200918000002 | 2020-09-18 | ARTICLES OF DISSOLUTION | 2020-09-18 |
190208060094 | 2019-02-08 | BIENNIAL STATEMENT | 2019-01-01 |
170110006485 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150113006538 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130528000463 | 2013-05-28 | CERTIFICATE OF CHANGE | 2013-05-28 |
130130000788 | 2013-01-30 | ARTICLES OF ORGANIZATION | 2013-01-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State