TRIARTISAN CAPITAL MANAGEMENT LLC

Name: | TRIARTISAN CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2002 (23 years ago) |
Entity Number: | 2726356 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-22 | 2016-12-13 | Address | C/O MORGAN JOSEPH HOLDINGS INC, 600 FIFTH AVE / 14TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-04-29 | 2012-03-22 | Address | 600 FIFTH AVE, 19TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-06-08 | 2016-12-13 | Name | MJ MANAGEMENT LLC |
2005-06-08 | 2005-06-08 | Name | MJ MANAGEMENT LLC |
2004-04-09 | 2010-04-29 | Address | 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213000310 | 2016-12-13 | CERTIFICATE OF CHANGE | 2016-12-13 |
161213000307 | 2016-12-13 | CERTIFICATE OF AMENDMENT | 2016-12-13 |
140220006219 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120322002366 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100429003012 | 2010-04-29 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State