Name: | TRITON REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2009 (16 years ago) |
Entity Number: | 3795742 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-01-15 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-26 | 2024-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-10 | 2023-10-26 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-05-10 | 2017-04-10 | Address | 130 WEST 42ND STREET, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-04-07 | 2013-05-10 | Address | 551 FIFTH AVENUE, SUITE 2020, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115001008 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
231026003405 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
210409060254 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190408060560 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170410006419 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150409006219 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130510006152 | 2013-05-10 | BIENNIAL STATEMENT | 2013-04-01 |
090407000441 | 2009-04-07 | ARTICLES OF ORGANIZATION | 2009-04-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State