Name: | TRIRIGA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2009 (16 years ago) |
Date of dissolution: | 01 Jun 2016 |
Entity Number: | 3873798 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6720 VIA AUSTI PARKWAY, SUITE 500, LAS VEGAS, NV, United States, 89119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MITCHELL ADKINS | Chief Executive Officer | 600 ANTON BLVD., COSTA MESA, CA, United States, 92626 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-30 | 2013-10-10 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-30 | 2011-05-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53327 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53326 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160601000182 | 2016-06-01 | CERTIFICATE OF TERMINATION | 2016-06-01 |
151007006487 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131010006133 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
110930002071 | 2011-09-30 | BIENNIAL STATEMENT | 2011-10-01 |
110517000381 | 2011-05-17 | CERTIFICATE OF CHANGE | 2011-05-17 |
091030000811 | 2009-10-30 | APPLICATION OF AUTHORITY | 2009-10-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State