Search icon

TRITON MARITIME (CAYMAN) II, LTD.

Company Details

Name: TRITON MARITIME (CAYMAN) II, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937171
ZIP code: 12207
County: Westchester
Place of Formation: Cayman Islands
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVE MARTINEZ Chief Executive Officer 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-27 2024-04-17 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-07-24 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-24 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-04-15 2014-07-24 Address 9 WEST 57TH STREET 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000042 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220422000140 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200415060014 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180427002037 2018-04-27 BIENNIAL STATEMENT 2018-04-01
140724000299 2014-07-24 CERTIFICATE OF CHANGE 2014-07-24
100415000248 2010-04-15 APPLICATION OF AUTHORITY 2010-04-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State