Search icon

TRI-STATE FUNDING OF NEW YORK INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRI-STATE FUNDING OF NEW YORK INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 01 Dec 2008
Branch of: TRI-STATE FUNDING OF NEW YORK INC., NEW YORK (Company Number 1785020)
Business ALEI: 0956457
Annual report due: 02 Dec 2010
Place of Formation: NEW YORK
E-Mail: hir@tristatefunding.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
HAROLD ROSENBAUM Officer 2526 WALLACE AVENUE, BRONX, NY, 10467, United States 2600 NETHERLAND AVE, BRONX, NY, 10463, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004298260 2010-12-21 2010-12-21 Withdrawal Certificate of Withdrawal -
0004100587 2010-02-05 - Annual Report Annual Report 2009
0003822903 2008-12-01 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information