Search icon

TRICOMM TECHNOLOGIES OF CALIFORNIA

Company Details

Name: TRICOMM TECHNOLOGIES OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1924095
ZIP code: 10011
County: New York
Place of Formation: California
Foreign Legal Name: TRICOMM TECHNOLOGIES, INC.
Fictitious Name: TRICOMM TECHNOLOGIES OF CALIFORNIA
Principal Address: 404 S. VICTORY BLVD, SUITE 202B, BURBANK, CA, United States, 91502
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDELITO M SALERO Chief Executive Officer 404 S. VICTOR BLVD, SUITE 202B, BURBANK, CA, United States, 91502

History

Start date End date Type Value
1995-05-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-05-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1461351 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
991012000039 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
970707002270 1997-07-07 BIENNIAL STATEMENT 1997-05-01
950522000057 1995-05-22 APPLICATION OF AUTHORITY 1995-05-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State