Search icon

TRITIUM CARD SERVICES, INC.

Headquarter

Company Details

Name: TRITIUM CARD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1999 (26 years ago)
Date of dissolution: 12 Feb 2015
Entity Number: 2376377
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 3375 PARK AVENUE, SUITE 4000, WANTAGH, NY, United States, 11793
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-390-6400

Phone +1 239-552-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VINCENZO IACONO Chief Executive Officer 3375 PARK AVENUE, SUITE 4000, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
675036
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10008064
State:
ALASKA
Type:
Headquarter of
Company Number:
F12000003235
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-938-019
State:
Alabama
Type:
Headquarter of
Company Number:
6b0cb283-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0839193
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000448374
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1084917
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
452164
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60658234
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113488830
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1457246-DCA Inactive Business 2013-02-14 2015-01-31
1457248-DCA Inactive Business 2013-02-14 2015-01-31
1162657-DCA Inactive Business 2004-03-25 2013-01-31

History

Start date End date Type Value
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-01 2012-06-12 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-07-01 2013-05-01 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-07-01 2013-05-01 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-07-05 2010-07-01 Address 51 CHARLES LINDBERGH BLVD, SUITE 2, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-29096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150212000591 2015-02-12 CERTIFICATE OF DISSOLUTION 2015-02-12
130501006112 2013-05-01 BIENNIAL STATEMENT 2013-05-01
120612000032 2012-06-12 CERTIFICATE OF AMENDMENT 2012-06-12
110616003275 2011-06-16 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1233798 LICENSE INVOICED 2013-02-14 150 Debt Collection License Fee
1233799 LICENSE INVOICED 2013-02-14 150 Debt Collection License Fee
611155 CNV_TFEE INVOICED 2010-12-17 3 WT and WH - Transaction Fee
611159 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee
611156 RENEWAL INVOICED 2008-12-26 150 Debt Collection Agency Renewal Fee
611157 RENEWAL INVOICED 2006-12-08 150 Debt Collection Agency Renewal Fee
611158 RENEWAL INVOICED 2004-12-03 150 Debt Collection Agency Renewal Fee
611154 LICENSE INVOICED 2004-03-29 75 Debt Collection License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State