TRICOM USA, INC.

Name: | TRICOM USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1996 (29 years ago) |
Date of dissolution: | 18 Sep 2012 |
Entity Number: | 2067639 |
ZIP code: | 91101 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 S. MARENGO AVE., PASADENA, CA, United States, 91101 |
Principal Address: | ONE EXCHANGE PLACE, STE 311, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
IVAN SOTOMAYOR | DOS Process Agent | 540 S. MARENGO AVE., PASADENA, CA, United States, 91101 |
Name | Role | Address |
---|---|---|
MICHAEL DAVID KAZMA | Chief Executive Officer | ONE EXCHANGE PLACE, STE 311, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-03 | 2012-09-18 | Address | C/O IVAN SOTOMAYOR, 540 S. MARENGO AVE, PASADENA, CA, 91101, USA (Type of address: Service of Process) |
2008-09-03 | 2010-09-03 | Address | ONE EXCHANGE PL, SUITE 311, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2008-09-03 | 2010-09-03 | Address | ONE EXCHANGE PL, SUITE 311, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2008-09-03 | 2010-09-03 | Address | ONE EXCHANGE PL, SUITE 311, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2006-09-18 | 2008-09-03 | Address | ONE EXCHANGE PL / SUITE 400, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120918000230 | 2012-09-18 | SURRENDER OF AUTHORITY | 2012-09-18 |
100903002556 | 2010-09-03 | BIENNIAL STATEMENT | 2010-09-01 |
080903002631 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060918002223 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
041109002848 | 2004-11-09 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State