Search icon

TRIUMPH RESOURCES CORPORATION

Company Details

Name: TRIUMPH RESOURCES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1981 (44 years ago)
Entity Number: 679034
ZIP code: 76092
County: New York
Place of Formation: New York
Address: 556 SILICON DR 103, SOUTHLAKE, TX, United States, 76092
Principal Address: 783 N ST., WEST PALM BEACH, FL, United States, 33401

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD STAUTBERG Chief Executive Officer 783 N ST, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 556 SILICON DR 103, SOUTHLAKE, TX, United States, 76092

Form 5500 Series

Employer Identification Number (EIN):
133073537
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-08 2019-08-23 Address 556 SILICON DRIVE SUITE 103, SOUTHLAKE, TX, 76092, USA (Type of address: Service of Process)
1986-03-07 1986-03-07 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
1986-03-07 1986-03-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1983-03-25 1986-03-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1981-02-11 1983-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190823002011 2019-08-23 BIENNIAL STATEMENT 2019-02-01
160608000134 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
B426862-3 1986-11-21 CERTIFICATE OF MERGER 1986-11-21
B330904-22 1986-03-07 CERTIFICATE OF AMENDMENT 1986-03-07
A963929-3 1983-03-25 CERTIFICATE OF AMENDMENT 1983-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State