Search icon

MORGAN JOSEPH TRIARTISAN CAPITAL LLC

Company Details

Name: MORGAN JOSEPH TRIARTISAN CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2002 (23 years ago)
Date of dissolution: 28 Oct 2016
Entity Number: 2759827
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 600 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ATTN: MR. ROHIT MANOCHA DOS Process Agent 600 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2006-05-11 2014-04-11 Address MR ROCIT MANOCHA, 27TH FL 590 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-07-09 2006-05-11 Address TRI-ARTISAN PARTNERS LLC, 27TH FL 590 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-09 2011-04-07 Name TRI-ARTISAN PARTNERS LLC
2002-05-16 2003-07-09 Name TRI-ARTISAN, LLC
2002-04-26 2004-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
161028000686 2016-10-28 CERTIFICATE OF TERMINATION 2016-10-28
140411000026 2014-04-11 CERTIFICATE OF CHANGE 2014-04-11
110407000487 2011-04-07 CERTIFICATE OF AMENDMENT 2011-04-07
060511002590 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040709000224 2004-07-09 CERTIFICATE OF CHANGE 2004-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State