Search icon

TRIUMPH GENERAL CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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