Name: | TRI-START ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1978 (47 years ago) |
Date of dissolution: | 26 Aug 2008 |
Entity Number: | 481180 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 979 MARCONI AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELENE A GIARRAPUTO | Chief Executive Officer | 979 MARCONI AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
HELENE A GIARRAPUTO | DOS Process Agent | 979 MARCONI AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-04 | 2005-11-02 | Address | CLEARY PC, 374 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130603050 | 2013-06-03 | ASSUMED NAME CORP INITIAL FILING | 2013-06-03 |
080826000601 | 2008-08-26 | CERTIFICATE OF DISSOLUTION | 2008-08-26 |
060419002869 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
051102002648 | 2005-11-02 | BIENNIAL STATEMENT | 2004-04-01 |
A512095-4 | 1978-08-30 | CERTIFICATE OF AMENDMENT | 1978-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State