TRISTAO TRADING INC.

Name: | TRISTAO TRADING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1981 (44 years ago) |
Entity Number: | 700595 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 116 JOHN ST, STE 500, NEW YORK, NY, United States, 10038 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICARDO G TRISTAO | Chief Executive Officer | 116 JOHN ST, STE 500, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-06 | 2011-06-06 | Address | 116 JOHN ST SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2011-06-06 | Address | 116 JOHN ST SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2011-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10815 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110606002432 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090513002553 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070720002809 | 2007-07-20 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State