Search icon

TROIKA DESIGN INC.

Headquarter

Company Details

Name: TROIKA DESIGN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1995 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1958460
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: WIGBERT BOELL, PRESIDENT, 51 TRADE ZONE COURT, RONKONKOMA, NY, United States, 11779
Principal Address: 11 HANOVER SQ, 706, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TROIKA DESIGN INC., FLORIDA F99000005007 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WIGBERT BOELL, PRESIDENT, 51 TRADE ZONE COURT, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LIUDGER BOELL Chief Executive Officer ZUM DRAMTZUG 5, D-57644, NISTER, Germany

History

Start date End date Type Value
1997-09-24 1999-07-09 Address 11 HANOVER SQ, 706, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-09-21 1999-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-21 1997-09-24 Address 275 WASHINGTON AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974267 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
990709000579 1999-07-09 CERTIFICATE OF AMENDMENT 1999-07-09
970924002148 1997-09-24 BIENNIAL STATEMENT 1997-09-01
950921000318 1995-09-21 CERTIFICATE OF INCORPORATION 1995-09-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State