Name: | TRIUMPH GENERAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1986 (39 years ago) |
Entity Number: | 1076897 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PARK TOWER REALTY CORP., 535 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O PARK TOWER REALTY CORP, 535 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED BRADSHAW | DOS Process Agent | C/O PARK TOWER REALTY CORP., 535 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | C/O PARK TOWER REALTY CORP, 535 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2012-06-05 | Address | C/O PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-05-07 | 2010-04-29 | Address | C/O PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-04-17 | 2002-05-07 | Address | C/O PARK TOWER REALTY CORP, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-07-07 | 2012-06-05 | Address | C/O PARK TOWER REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 2012-06-05 | Address | C/O PARK TOWER REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-07-07 | 2000-04-17 | Address | C/O PARK TOWER REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-08 | 1993-07-07 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-07-07 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1986-04-24 | 1993-07-07 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807002163 | 2014-08-07 | BIENNIAL STATEMENT | 2014-04-01 |
120605002286 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100429002999 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080429002317 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060501002484 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040503002390 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
020507002313 | 2002-05-07 | BIENNIAL STATEMENT | 2002-04-01 |
000417002635 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
960603002423 | 1996-06-03 | BIENNIAL STATEMENT | 1996-04-01 |
930707002424 | 1993-07-07 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State