Search icon

GREAT NECK TRIUMPH, INC.

Company Details

Name: GREAT NECK TRIUMPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917705
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 120 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERNANDO CERFF DOS Process Agent 120 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FERNANDO CERFF Chief Executive Officer 120 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-10-15 1999-05-11 Address 120 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-05-11 Address 120 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-10-15 1999-05-11 Address 120 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-05-01 1997-10-15 Address 120 CUTTER MILL ROAD, GREAT NECK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624002004 2013-06-24 BIENNIAL STATEMENT 2013-05-01
110714002018 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090508002585 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070703002773 2007-07-03 BIENNIAL STATEMENT 2007-05-01
050711002479 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030425002850 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010619002688 2001-06-19 BIENNIAL STATEMENT 2001-05-01
990511002414 1999-05-11 BIENNIAL STATEMENT 1999-05-01
971015002482 1997-10-15 BIENNIAL STATEMENT 1997-05-01
950501000291 1995-05-01 CERTIFICATE OF INCORPORATION 1995-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State