Search icon

TRISTAO TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICARDO G TRISTAO Chief Executive Officer 116 JOHN ST, STE 500, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133059133
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1993-01-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TRISTAO TRADING INC.
Party Role:
Plaintiff
Party Name:
M/V OCEAN BIRD,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-02-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TRISTAO TRADING INC.
Party Role:
Plaintiff
Party Name:
"M.V. ""ALKAIOS"", "
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-01-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TRISTAO TRADING INC.
Party Role:
Plaintiff
Party Name:
"M.V. ""AETOS"", "
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State