TAL INTERNATIONAL CONTAINER CORPORATION

Name: | TAL INTERNATIONAL CONTAINER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1968 (57 years ago) |
Entity Number: | 229663 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 100 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRIAN M SONDEY | Chief Executive Officer | 100 MANHATTANVILLE ROAD, C/O TRITON CONTAINER INTERNATIONAL LIMITED, PURCHASE, NY, United States, 10577 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 100 MANHATTANVILLE ROAD, C/O TRITON CONTAINER INTERNATIONAL LIMITED, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | C/O TRITON CONTAINER INT., 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-08 | Address | C/O TRITON CONTAINER INT., 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2017-08-04 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-04 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003639 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221003001851 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201005062786 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007374 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170804000289 | 2017-08-04 | CERTIFICATE OF CHANGE | 2017-08-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State