Search icon

TROPICANA SERVICES, INC.

Branch

Company Details

Name: TROPICANA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2001 (24 years ago)
Date of dissolution: 17 Dec 2024
Branch of: TROPICANA SERVICES, INC., Florida (Company Number P94000078087)
Entity Number: 2592755
ZIP code: 10005
County: Queens
Place of Formation: Florida
Principal Address: 433 W. Van Buren Street, Suite 3N, CHICAGO, IL, United States, 60607
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
TROPICANA SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLEN WALTER Chief Executive Officer 433 W. VAN BUREN STREET, SUITE 3N, CHICAGO, IL, United States, 60607

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 555 WEST MONROE, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 433 W. VAN BUREN STREET, SUITE 3N, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2021-01-20 2024-12-18 Address 555 WEST MONROE, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2021-01-20 2024-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-07 2021-01-20 Address 555 WEST MONROE, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2019-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-03 2019-01-07 Address PEPSICO INTERNATIONAL - NORWAY, LILLEAKERVEIEN 4, OSLO, 0283, NOR (Type of address: Chief Executive Officer)
2015-01-02 2017-01-03 Address QUAKER, 555 WEST MONROE, CHICAGO, IL, 60661, 3805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218000959 2024-12-17 CERTIFICATE OF TERMINATION 2024-12-17
230118000334 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210120060226 2021-01-20 BIENNIAL STATEMENT 2021-01-01
SR-32607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107061253 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008142 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007270 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130103006295 2013-01-03 BIENNIAL STATEMENT 2013-01-01
090217002131 2009-02-17 BIENNIAL STATEMENT 2009-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State