TRISTATE US INC.

Name: | TRISTATE US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531075 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WEBHELP LOGBOX USA INC. | DOS Process Agent | 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LORENZO OSTI | Chief Executive Officer | VIA SAN MARTINO 16, 6850 MENDRISIO, SVIZZERO, SWITERLAND, SWITZERLAND, SWITZERLAND, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 5TH FLOOR, 66-72 LEI MUK ROAD, KWAI CHUNG, NEW TERRITORIES, HKG (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | C/O WEBHELP LOGBOX USA INC., 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | VIA SAN MARTINO 16, 6850 MENDRISIO, SVIZZERO, SWITERLAND, SWITZERLAND, SWITZERLAND, CHE (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2024-02-05 | Address | C/O WEBHELP LOGBOX USA INC., 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002808 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
230630002950 | 2023-06-30 | AMENDMENT TO BIENNIAL STATEMENT | 2023-06-30 |
230615003652 | 2023-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-15 |
220218001411 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200212060050 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State