Tri-State Employment Service Inc. Overview
Tri-State Employment Service Inc. filed as a Domestic Business Corporation in the State of New York on Wednesday, March 3, 1993 and is approximately thirty-one years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Tri-State Employment Service Inc.
Network Visualizer
Advertisements
Key People
Who own Tri-State Employment Service Inc.
Name | |
---|---|
Robert Cassera 42 |
Chief Executive Officer
President
CEO
Treasurer
Director
Director
Secretary
Vice President
|
Tolanda Trippiedi 1 |
Treasurer
|
Cassera Robert |
Treasurer
|
Yolanda Trippiedi 17 |
Secretary
|
John Messina 25 |
Vice President
|
Known Addresses for Tri-State Employment Service Inc.
Corporate Filings for Tri-State Employment Service Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000004020 |
Date Filed: | Monday, August 21, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12184206 |
Date Filed: | Monday, July 6, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800369572 |
Date Filed: | Monday, July 26, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 02010309 |
Date Filed: | Monday, May 12, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02680391 |
Date Filed: | Friday, October 22, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 03155662 |
Date Filed: | Wednesday, July 30, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | New York |
State ID: | C3194-1998 |
Date Filed: | Tuesday, February 17, 1998 |
Date Expired: | Wednesday, December 1, 2004 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
State ID: | C12055-2000 |
Date Filed: | Tuesday, May 2, 2000 |
Date Expired: | Wednesday, June 1, 2016 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | New York |
State ID: | E0688312008-9 |
Date Filed: | Friday, November 7, 2008 |
Date Expired: | Thursday, December 1, 2016 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 1707204 |
Date Filed: | Wednesday, March 3, 1993 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/3/1993 | Name History/Actual | Tri-State Employment Service Inc. | |
2/17/1998 | Foreign Qualification | ||
3/17/1998 | Initial List | List of Officers for 1998 to 1999 | |
7/6/1998 | Application For Certificate Of Authority | ||
11/20/1998 | Change Of Registered Agent/Office | ||
2/3/1999 | Registered Agent Address Change | THE BUSINESS ADVANTAGE, INC. PO BOX 2290 TCH 1638 ESMERALDA AVENUE MINDEN NV 894232290 TCH | |
5/2/2000 | Articles of Incorporation | ||
3/28/2002 | Amendment | REINSTATED-REVOKED 04-01-01 KFA | |
12/31/2002 | Public Information Report (PIR) | ||
4/7/2003 | Registered Agent Change | GKL RESIDENT AGENTS/FILINGS, INC. 1000 E WILLIAM STREET #204 CARSON CITY NV 89701 RAA | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
4/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/20/2004 | Certificate of Assumed Business Name | ||
9/10/2004 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1 RXS 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 RXS | |
5/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/1/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/11/2007 | Change of Registered Agent/Office | ||
12/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/29/2008 | Registered Agent Address Change | ||
5/9/2008 | Annual List | ||
11/5/2008 | Change of Registered Agent/Office | ||
11/7/2008 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 200 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
11/7/2008 | Miscellaneous | NEW YORK CERTIFICATE OF EXISTENCE | |
5/31/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
7/26/2010 | Acceptance of Registered Agent | ||
7/26/2010 | Reinstatement | ||
8/9/2010 | Annual List | 2010/2011 | |
10/21/2010 | Change of Registered Agent/Office | ||
10/28/2010 | Registered Agent Change | ||
10/28/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
1/26/2011 | Annual List | ||
1/28/2011 | Tax Forfeiture | ||
4/4/2011 | Annual List | ||
9/22/2011 | Amended List | ||
10/19/2011 | Annual List | ||
4/4/2012 | Annual List | ||
9/28/2012 | Annual List | ||
4/15/2013 | Annual List | ||
9/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
3/4/2014 | Annual List | ||
9/10/2014 | Annual List | ||
4/2/2015 | Annual List | ||
2/27/2018 | Commercial Registered Agent Resignation |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Tri-State Employment Service Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Tri-State Employment Service Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
160 Broadway New York, NY 10038
3351 E Oakland Park Blvd Fort Lauderdale, FL 33308
160 Broadway New York City, NY 40038
These addresses are known to be associated with Tri-State Employment Service Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1995
Foreign for Profit Corporation
TX
1998
Foreign For-Profit Corporation
TX
2004
Foreign For-Profit Corporation
CA
1997
Statement & Designation By Foreign Corporation
CA
2004
Statement & Designation By Foreign Corporation
CA
2008
Statement & Designation By Foreign Corporation
NV
1998
Foreign Corporation
NV
2000
Domestic Corporation
NV
2008
Foreign Corporation
NY
1993
Domestic Business Corporation