Search icon

TRICON SYSTEMS LTD.

Company Details

Name: TRICON SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1988 (37 years ago)
Entity Number: 1275581
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS BRAAK Chief Executive Officer 917 PLACITA CHACO, SANTA FE, NM, United States, 87505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-07-30 2002-11-26 Address 1 WALL ST COURT, STE 401, NEW YORK, NY, 10005, 3302, USA (Type of address: Service of Process)
1998-07-30 2002-11-26 Address 1 WALL ST COURT, STE 401, NEW YORK, NY, 10005, 3302, USA (Type of address: Principal Executive Office)
1998-07-30 2002-11-26 Address 1 WALL ST COURT, STE 401, NEW YORK, NY, 10005, 3302, USA (Type of address: Chief Executive Officer)
1996-07-30 1998-07-30 Address 225 LAFAYETTE ST., SUITE 202, NEW YORK, NY, 10012, 4015, USA (Type of address: Chief Executive Officer)
1996-07-30 1998-07-30 Address 225 LAFAYETTE ST., SUITE 202, NEW YORK, NY, 10012, 4015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
021126002759 2002-11-26 BIENNIAL STATEMENT 2002-07-01
000718002286 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980730002409 1998-07-30 BIENNIAL STATEMENT 1998-07-01
960730002315 1996-07-30 BIENNIAL STATEMENT 1996-07-01
930330002248 1993-03-30 BIENNIAL STATEMENT 1992-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State