TRIAD NETWORK TECHNOLOGIES, INC.

Name: | TRIAD NETWORK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2023 |
Entity Number: | 2704211 |
ZIP code: | 14506 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3870 RUSH MENDON RD, MENDON, NY, United States, 14506 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER SWELTZ | Chief Executive Officer | 1285 ELIZA COURT, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3870 RUSH MENDON RD, MENDON, NY, United States, 14506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-03-08 | Address | 1285 ELIZA COURT, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 5666 RUNNINGBROOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2023-03-08 | Address | 5666 RUNNINGBROOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2023-03-08 | Address | 3870 RUSH MENDON RD, MENDON, NY, 14506, USA (Type of address: Service of Process) |
2001-11-30 | 2023-03-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928000612 | 2023-09-27 | CERTIFICATE OF MERGER | 2023-10-01 |
230308001127 | 2023-03-08 | BIENNIAL STATEMENT | 2021-11-01 |
051214002733 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031021002522 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011130000676 | 2001-11-30 | CERTIFICATE OF INCORPORATION | 2001-11-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State