Search icon

TRIRIGA INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MITCHELL ADKINS Chief Executive Officer 600 ANTON BLVD., COSTA MESA, CA, United States, 92626

History

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)

Filings

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