Name: | TRITON TDL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2012 (13 years ago) |
Entity Number: | 4247407 |
ZIP code: | 39560 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ATT: CFO, 21405 B STREET, LONG BEACH, MS, United States, 39560 |
Principal Address: | 21405 B STREET, LONG BEACH, MS, United States, 39560 |
Name | Role | Address |
---|---|---|
DARYL CORNELL | Chief Executive Officer | 21405 B STREET, LONG BEACH, MS, United States, 39560 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: CFO, 21405 B STREET, LONG BEACH, MS, United States, 39560 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-24 | 2019-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216000636 | 2019-12-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-01-15 |
160520006273 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140509006680 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120824000554 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120518000302 | 2012-05-18 | APPLICATION OF AUTHORITY | 2012-05-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State