Search icon

TRIUMPH ELECTRONIC CORP.

Company Details

Name: TRIUMPH ELECTRONIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1999 (26 years ago)
Date of dissolution: 26 Jun 2008
Entity Number: 2347301
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 40-13A 15TH JUNCTION BLVD, CORONA, NY, United States, 11368
Address: 40-13A - 15 JUNCTION BOULEVARD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-672-0526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-13A - 15 JUNCTION BOULEVARD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JOSEF OZ Chief Executive Officer 40-13A 15TH JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1006822-DCA Inactive Business 1999-04-15 2009-07-31
1006821-DCA Inactive Business 1999-04-15 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
080626000944 2008-06-26 CERTIFICATE OF DISSOLUTION 2008-06-26
070412002213 2007-04-12 BIENNIAL STATEMENT 2007-02-01
030325002597 2003-03-25 BIENNIAL STATEMENT 2003-02-01
010222002451 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990218000575 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1455980 RENEWAL INVOICED 2007-07-05 340 Secondhand Dealer General License Renewal Fee
386867 RENEWAL INVOICED 2006-12-29 340 Electronics Store Renewal
1455981 RENEWAL INVOICED 2005-06-20 340 Secondhand Dealer General License Renewal Fee
386868 RENEWAL INVOICED 2004-12-08 340 Electronics Store Renewal
1455982 RENEWAL INVOICED 2003-07-28 340 Secondhand Dealer General License Renewal Fee
386869 RENEWAL INVOICED 2002-10-31 340 Electronics Store Renewal
1455983 RENEWAL INVOICED 2001-07-03 340 Secondhand Dealer General License Renewal Fee
386870 RENEWAL INVOICED 2000-10-20 340 Electronics Store Renewal
2159 LL VIO INVOICED 2000-04-05 1000 LL - License Violation
1455984 RENEWAL INVOICED 1999-06-09 340 Secondhand Dealer General License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State