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

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

Links between entities

Type:
Headquarter of
Company Number:
1316397
State:
CONNECTICUT

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

Court Case Summary

Filing Date:
2019-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State