Name: | A&A TRI-STATE INDUSTRIES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2021 (4 years ago) |
Entity Number: | 5917915 |
ZIP code: | 07002 |
County: | Richmond |
Place of Formation: | New York |
Address: | 53 Maolis Avenue, Apt 1, Bayonne, NJ, United States, 07002 |
Principal Address: | 53 Maolis Avenue, Apt 1, Bloomfield, NJ, United States, 07003 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
HERIBERTO RIOS | DOS Process Agent | 53 Maolis Avenue, Apt 1, Bayonne, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
HERIBERTO RIOS | Agent | 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305 |
Name | Role | Address |
---|---|---|
HERIBERTO RIOS | Chief Executive Officer | 53 MAOLIS AVENUE, APT 1, BLOOMFIELD, NJ, United States, 07003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 1 FLAGSHIP STREET, APT 208, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 53 MAOLIS AVENUE, APT 1, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-01-01 | Address | 1 FLAGSHIP STREET, APT 208, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-01-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2024-05-23 | 2025-01-01 | Address | 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent) |
2024-05-23 | 2025-01-01 | Address | 1 flagship street, Apt 208, Bayonne, NJ, 07002, USA (Type of address: Service of Process) |
2021-01-14 | 2024-05-23 | Address | 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent) |
2021-01-14 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2021-01-14 | 2024-05-23 | Address | 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101039455 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240523003246 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210114010312 | 2021-01-14 | CERTIFICATE OF INCORPORATION | 2021-01-14 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State