Search icon

THE TRIUMPH SWITCH COMPANY, LLC

Company Details

Name: THE TRIUMPH SWITCH COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Aug 1996 (28 years ago)
Date of dissolution: 27 Aug 2003
Entity Number: 2057544
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2003-05-01 2003-07-30 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-09-14 2003-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-08-15 2003-05-01 Address 500 5TH AVENUE STE 2120, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030827000686 2003-08-27 ARTICLES OF DISSOLUTION 2003-08-27
030730000243 2003-07-30 CERTIFICATE OF CHANGE 2003-07-30
030501000277 2003-05-01 CERTIFICATE OF CHANGE 2003-05-01
030428000314 2003-04-28 CERTIFICATE OF AMENDMENT 2003-04-28
020730002140 2002-07-30 BIENNIAL STATEMENT 2002-08-01
010914000282 2001-09-14 CERTIFICATE OF CHANGE 2001-09-14
001219002257 2000-12-19 BIENNIAL STATEMENT 2000-08-01
970124000161 1997-01-24 AFFIDAVIT OF PUBLICATION 1997-01-24
970124000157 1997-01-24 AFFIDAVIT OF PUBLICATION 1997-01-24
960815000306 1996-08-15 ARTICLES OF ORGANIZATION 1996-08-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State