Name: | TRITEAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2047361 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-11 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-07-11 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1518080 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
970929000103 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
960830000043 | 1996-08-30 | CERTIFICATE OF AMENDMENT | 1996-08-30 |
960711000684 | 1996-07-11 | APPLICATION OF AUTHORITY | 1996-07-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State