TRITON CHARTERS LLC

Name: | TRITON CHARTERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2019 (6 years ago) |
Entity Number: | 5667272 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-10-20 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-12-06 | 2023-10-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-12-06 | 2023-10-19 | Address | 899 GRANT PLACE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002256 | 2023-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-20 |
231019001047 | 2023-10-19 | BIENNIAL STATEMENT | 2021-12-01 |
231129019569 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
191206010067 | 2019-12-06 | ARTICLES OF ORGANIZATION | 2019-12-06 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State