Search icon

TRI-STATE MEDICAL CONSULTANTS INC.

Company Details

Name: TRI-STATE MEDICAL CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2018 (6 years ago)
Entity Number: 5463659
ZIP code: 10952
County: Suffolk
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 5 Bay Hills Court, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ELIZABETH KLAUSNER Chief Executive Officer 5 BAY HILLS COURT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 5 BAY HILLS COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 11 VALE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-01-22 Address 11 VALE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2018-12-24 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-24 2025-01-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2018-12-24 2025-01-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000051 2025-01-22 BIENNIAL STATEMENT 2025-01-22
221221002153 2022-12-21 BIENNIAL STATEMENT 2022-12-01
201203060727 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181224010137 2018-12-24 CERTIFICATE OF INCORPORATION 2018-12-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State