Search icon

PROJECT TRI-FORCE LLC

Company Details

Name: PROJECT TRI-FORCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056729
County: New York
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROJECT TRI-FORCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 471205475 2016-06-23 PROJECT TRI-FORCE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183843023
Plan sponsor’s address 767 THIRD AVENUE, SUITE 35B, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ERICA WORDON

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2016-12-22 2018-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181005000487 2018-10-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-10-05
161222000238 2016-12-22 APPLICATION OF AUTHORITY 2016-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804022 Other Contract Actions 2018-11-02 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-02
Termination Date 2019-08-12
Date Issue Joined 2019-03-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name SHENZHEN KINGDAFENG PLASTIC &
Role Plaintiff
Name PROJECT TRI-FORCE LLC
Role Defendant
1804022 Other Contract Actions 2018-05-04 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-04
Termination Date 2018-09-06
Section 1332
Sub Section DS
Status Terminated

Parties

Name SHENZHEN KINGDAFENG PLASTIC &
Role Plaintiff
Name PROJECT TRI-FORCE LLC
Role Defendant
1800427 Marine Contract Actions 2018-01-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-17
Termination Date 2019-03-27
Section 1333
Sub Section MC
Status Terminated

Parties

Name LIBERTY MUTUAL INSURANCE COMPA
Role Plaintiff
Name PROJECT TRI-FORCE LLC
Role Defendant
1707673 Other Contract Actions 2017-10-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-06
Termination Date 2019-01-29
Pretrial Conference Date 2017-12-19
Section 1332
Status Terminated

Parties

Name GENIMEX JERSEY LTD
Role Plaintiff
Name PROJECT TRI-FORCE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State