TROPICANA SERVICES, INC.
Branch
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TROPICANA SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GLEN WALTER | Chief Executive Officer | 433 W. VAN BUREN STREET, SUITE 3N, CHICAGO, IL, United States, 60607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 433 W. VAN BUREN STREET, SUITE 3N, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 555 WEST MONROE, CHICAGO, IL, 60661, 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 | 2021-01-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State