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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EDELITO M SALERO | Chief Executive Officer | 404 S. VICTOR BLVD, SUITE 202B, BURBANK, CA, United States, 91502 |
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) |
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