Name: | TRITEC HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2007 (18 years ago) |
Entity Number: | 3549676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-05 | 2021-03-18 | Address | JAMES L COUGHLAN, 45 RESEARCH WAY, STE 100, E.SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2007-07-30 | 2011-08-05 | Address | SUITE 100, 45 RESEARCH WAY, E.SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004110 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716002566 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
210318000321 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
201231060177 | 2020-12-31 | BIENNIAL STATEMENT | 2019-07-01 |
130816002047 | 2013-08-16 | BIENNIAL STATEMENT | 2013-07-01 |
110805002404 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
090724002387 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
080118000010 | 2008-01-18 | CERTIFICATE OF PUBLICATION | 2008-01-18 |
070730001080 | 2007-07-30 | ARTICLES OF ORGANIZATION | 2007-07-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State