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