Search icon

TRITON CONTAINER INTERNATIONAL LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: TRITON CONTAINER INTERNATIONAL LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2017 (8 years ago)
Entity Number: 5075700
ZIP code: 12207
County: Westchester
Place of Formation: Bermuda
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 Manhattanville Road, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
BRIAN M. SONDEY Chief Executive Officer 100 MANHATTANVILLE ROAD, C/O TRITON CONTAINER INTERNATIONAL LIMITED, PURCHASE, NY, United States, 10577

DOS Process Agent

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

Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L1BQENGLZN35
CAGE Code:
KD6E4
UEI Expiration Date:
2025-11-15

Business Information

Division Name:
TRITON CONTAINER INTERNATIONAL LIMITED
Activation Date:
2024-11-19
Initial Registration Date:
2018-10-10

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 100 MANHATTANVILLE ROAD, C/O TRITON CONTAINER INTERNATIONAL LIMITED, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 100 MANHATTANVILLE RD., PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-10 2025-01-02 Address 100 MANHATTANVILLE RD., PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2017-08-04 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102000916 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230106000959 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210115060434 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190110060329 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170804000172 2017-08-04 CERTIFICATE OF CHANGE 2017-08-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State