Search icon

TRIUMPH MANAGEMENT GROUP, INC.

Company Details

Name: TRIUMPH MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1159977
ZIP code: 20006
County: Monroe
Place of Formation: New York
Address: 1730 "K" ST, ST 304, WASHINGTON, DC, United States, 20006
Principal Address: 17404 MERIDIAN E, STE F-187, PUYALLUP, WA, United States, 98375

Shares Details

Shares issued 25000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MR ROBERT FLYNN JR DOS Process Agent 1730 "K" ST, ST 304, WASHINGTON, DC, United States, 20006

Chief Executive Officer

Name Role Address
UDO SCHIEKE Chief Executive Officer 17404 MERIDIAN E, STE F-187, PUYALLUP, WA, United States, 98375

History

Start date End date Type Value
1997-05-12 1999-05-11 Address 3136 LYDIA LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-05-12 1999-05-11 Address PO BOX 1075, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1997-05-12 1999-05-11 Address 3136 LYDIA LANE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-03-15 1996-03-15 Shares Share type: PAR VALUE, Number of shares: 5113014, Par value: 0.001
1996-03-15 1996-05-14 Shares Share type: PAR VALUE, Number of shares: 18219145, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
DP-1566640 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990511002207 1999-05-11 BIENNIAL STATEMENT 1999-04-01
970512002214 1997-05-12 BIENNIAL STATEMENT 1997-04-01
960514000348 1996-05-14 CERTIFICATE OF AMENDMENT 1996-05-14
960315000304 1996-03-15 CERTIFICATE OF AMENDMENT 1996-03-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State