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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TROIKA DESIGN INC., FLORIDA | F99000005007 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WIGBERT BOELL, PRESIDENT, 51 TRADE ZONE COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LIUDGER BOELL | Chief Executive Officer | ZUM DRAMTZUG 5, D-57644, NISTER, Germany |
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) |
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