TRIQUEST FINANCIAL SERVICES CORP.

Name: | TRIQUEST FINANCIAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1993 (32 years ago) |
Entity Number: | 1692480 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 SULLIVAN STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
RICHARD HYMAN | Agent | 110 EAST 59TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TRIQUEST FINANCIAL SERVICES CORP. | DOS Process Agent | 140 SULLIVAN STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
RICHARD HYMAN | Chief Executive Officer | 140 SULLIVAN STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-05-22 | Address | 140 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-01-14 | 2023-05-22 | Address | 140 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-01-14 | 2023-05-22 | Address | 140 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-01-25 | 2021-01-14 | Address | BUSINESS FILINGS INCORPORATED, 108 WEST 13TH STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2011-03-08 | 2021-01-14 | Address | 1320 MADISON AVENUE, #2, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522001917 | 2023-05-22 | BIENNIAL STATEMENT | 2023-01-01 |
210114060140 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
130125006154 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110308002823 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
090807000462 | 2009-08-07 | CERTIFICATE OF MERGER | 2009-08-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State