Name: | TRITIUM CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2410027 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 865 MERRICK AVE, 4TH FL, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 865 MERRICK AVE, 4TH FL, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MITCH LEVIN | Chief Executive Officer | 865 MERRICK AVE, 4TH FL, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2007-08-27 | Address | 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2007-08-27 | Address | 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2001-08-30 | 2007-08-27 | Address | 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1999-08-18 | 2001-08-30 | Address | 50 CHARLES LINDBERGH BLVD, STE 207, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1794140 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090928002833 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
070827002363 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
010830002004 | 2001-08-30 | BIENNIAL STATEMENT | 2001-08-01 |
990818000027 | 1999-08-18 | CERTIFICATE OF INCORPORATION | 1999-08-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State