Search icon

TRIOMPHE HOSPITALITY GROUP INC.

Headquarter

Company Details

Name: TRIOMPHE HOSPITALITY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2014 (11 years ago)
Entity Number: 4563147
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 30 BUTLER STREET, COS COB, CT, United States, 06807

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRIOMPHE HOSPITALITY GROUP INC., CONNECTICUT 1316397 CONNECTICUT

Chief Executive Officer

Name Role Address
RUSSELL GOLDFARB Chief Executive Officer 30 BUTLER STREET, COS COB, CT, United States, 06807

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2014-04-16 2019-07-11 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190711060048 2019-07-11 BIENNIAL STATEMENT 2018-04-01
140416010267 2014-04-16 CERTIFICATE OF INCORPORATION 2014-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902488 Other Contract Actions 2019-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 558000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-20
Termination Date 2022-07-28
Date Issue Joined 2019-04-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name BEST START INTERNATIONAL LIMIT
Role Plaintiff
Name TRIOMPHE HOSPITALITY GROUP INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State