Name: | TRITEC CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 1996 (29 years ago) |
Entity Number: | 2053512 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-17 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-17 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-12-01 | 2021-03-17 | Address | 45 RESEARCH WAY, SUITE 100, E. SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1996-08-01 | 1998-12-01 | Address | 17 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801035918 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801003130 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210317000664 | 2021-03-17 | CERTIFICATE OF CHANGE | 2021-03-17 |
201231060166 | 2020-12-31 | BIENNIAL STATEMENT | 2020-08-01 |
100831002110 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State