Search icon

TRIUMPH INTERNATIONAL INC.

Company Details

Name: TRIUMPH INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1959 (66 years ago)
Entity Number: 122883
ZIP code: 11937
County: New York
Place of Formation: New York
Address: PO BOX 5003, EAST HAMPTON, NY, United States, 11937
Principal Address: C/O SPECTOR, 112 3 MILE HORBOR RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUNTHER SPIESHOFER Chief Executive Officer C/O SPECTOR, PO BOX 5003, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
STEPHEN SPECTOR DOS Process Agent PO BOX 5003, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2003-09-10 2007-09-12 Address RSM MCGLADREY INC., 750 THIRD AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-10 2007-09-12 Address C/O STEPHEN SPECTOR/RSM, 750 3RD AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-09-10 2007-09-12 Address C/O STEPHEN SPECTOR/RSM, 750 THIRD AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-24 2003-09-10 Address C/O STEPHEN SPECTOR-EICO, 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-24 2003-09-10 Address C/O STEPHEN SPECTOR-EICO, 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110921002457 2011-09-21 BIENNIAL STATEMENT 2011-09-01
20100607082 2010-06-07 ASSUMED NAME CORP INITIAL FILING 2010-06-07
090914002408 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070912002441 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051108002023 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State