TRI-STATE FUNDING OF NEW YORK INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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