Name: | TRIANON DUNES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1998 (27 years ago) |
Entity Number: | 2302156 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL BOLLAND | Chief Executive Officer | WESTLETON DRAKE SARL, QUAI DU MONT-BLANC 27, 1201 GENEVA, Swaziland |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-04 | 2018-12-11 | Address | (Type of address: Service of Process) |
2018-02-21 | 2018-12-11 | Address | (Type of address: Registered Agent) |
2012-11-16 | 2018-02-21 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109251 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109252 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181211000012 | 2018-12-11 | CERTIFICATE OF CHANGE | 2018-12-11 |
180404000310 | 2018-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-04-04 |
180221000651 | 2018-02-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-03-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State