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
Name | Role | Address |
---|---|---|
FERNANDO CERFF | DOS Process Agent | 120 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FERNANDO CERFF | Chief Executive Officer | 120 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
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) |
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