TRITECH OF N.Y., INC.

Name: | TRITECH OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1994 (31 years ago) |
Entity Number: | 1819595 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | MICHAEL J CALAMARI III, 2 ADAMS ST, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL J CALAMARI III, 2 ADAMS ST, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
MICHAEL J CALAMARI III | Chief Executive Officer | 2 ADAMS ST, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 2 ADAMS ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2024-09-03 | Address | MICHAEL J CALAMARI III, 2 ADAMS ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1998-05-12 | 2024-09-03 | Address | 2 ADAMS ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1997-01-23 | 1998-05-12 | Address | 2 ADAMS STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1997-01-23 | 1998-05-12 | Address | 2 ADAMS STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005537 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
120620002240 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100525002778 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080514002727 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060505002461 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State