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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VINCENZO IACONO | Chief Executive Officer | 3375 PARK AVENUE, SUITE 4000, WANTAGH, NY, United States, 11793 |
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 |
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) |
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 |
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