Name: | TRIUMPH GLOBAL SECURITIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1997 (28 years ago) |
Entity Number: | 2199440 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 45 Rockefeller Plaza, 20th Floor, New York, NY, United States, 10111 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 Rockefeller Plaza, 20th Floor, New York, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES W GERBER | Chief Executive Officer | 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, United States, 10111 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-06 | 2002-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-14 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-14 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209001863 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
SR-26308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100311002555 | 2010-03-11 | BIENNIAL STATEMENT | 2009-11-01 |
060223003267 | 2006-02-23 | BIENNIAL STATEMENT | 2005-11-01 |
031029002325 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State