Search icon

TRIANA PARTS & SERVICE, LLC

Company Details

Name: TRIANA PARTS & SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2005 (20 years ago)
Date of dissolution: 16 Feb 2018
Entity Number: 3253433
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1096 BROADWAY, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-443-7921

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1096 BROADWAY, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
1377878-DCA Inactive Business 2010-11-27 2015-07-31

History

Start date End date Type Value
2005-09-08 2011-09-16 Address 1096 BROADWAY, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216000077 2018-02-16 ARTICLES OF DISSOLUTION 2018-02-16
130909006140 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002221 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002903 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070905002416 2007-09-05 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1065174 CNV_TFEE INVOICED 2013-06-27 8.470000267028809 WT and WH - Transaction Fee
1065173 RENEWAL INVOICED 2013-06-27 340 Secondhand Dealer General License Renewal Fee
1065175 CNV_TFEE INVOICED 2011-06-15 8.470000267028809 WT and WH - Transaction Fee
1065176 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
1027631 FINGERPRINT INVOICED 2010-12-10 75 Fingerprint Fee
1027632 FINGERPRINT INVOICED 2010-12-10 75 Fingerprint Fee
1027634 LICENSE INVOICED 2010-11-29 170 Secondhand Dealer General License Fee
1027633 CNV_TFEE INVOICED 2010-11-29 3.400000095367432 WT and WH - Transaction Fee
135816 PL VIO INVOICED 2010-11-15 75 PL - Padlock Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State