Search icon

TRITON NETWORK, INC.

Company Details

Name: TRITON NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2350629
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 6700 192ND STREET, SUITE #407, FLUSHING, NY, United States, 11365
Principal Address: 6700 192ND ST, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6700 192ND STREET, SUITE #407, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
KHALIL QURESHI Chief Executive Officer 67-00 192ND ST, FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
DP-1816464 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010406002444 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990301000006 1999-03-01 CERTIFICATE OF INCORPORATION 1999-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0110115 Securities, Commodities, Exchange 2001-11-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-14
Termination Date 2010-01-15
Date Issue Joined 2003-08-13
Section 0078
Status Terminated

Parties

Name SHAINSKY
Role Plaintiff
Name TRITON NETWORK, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State