Search icon

TRITIUM CAPITAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 865 MERRICK AVE, 4TH FL, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MITCH LEVIN Chief Executive Officer 865 MERRICK AVE, 4TH FL, WESTBURY, NY, United States, 11590

History

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)

Filings

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