Search icon

TRI-TEL COMMUNICATIONS, INC.

Company Details

Name: TRI-TEL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2447994
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 160 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10038
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ROBERT CASSERA Chief Executive Officer 160 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-07-17 2018-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-12 2012-10-19 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-11-02 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-02 2011-12-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-09 2010-11-02 Address ROBERT CASSERA, 160 BROADWAY / 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180123000371 2018-01-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-02-22
131212006236 2013-12-12 BIENNIAL STATEMENT 2013-12-01
121019000387 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000212 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
111212002636 2011-12-12 BIENNIAL STATEMENT 2011-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State