Name: | TRITEC-PIKE CONSTRUCTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Sep 2007 (17 years ago) |
Date of dissolution: | 20 May 2021 |
Entity Number: | 3564405 |
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/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-31 | 2021-03-18 | Address | 45 RESEARCH WAY, SUITE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2007-09-06 | 2020-12-31 | Address | SUITE 100, 45 RESEARCH WAY, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520000643 | 2021-05-20 | ARTICLES OF DISSOLUTION | 2021-05-20 |
210318000213 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
201231060184 | 2020-12-31 | BIENNIAL STATEMENT | 2019-09-01 |
111018002196 | 2011-10-18 | BIENNIAL STATEMENT | 2011-09-01 |
080118000017 | 2008-01-18 | CERTIFICATE OF PUBLICATION | 2008-01-18 |
070906000070 | 2007-09-06 | ARTICLES OF ORGANIZATION | 2007-09-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State