TRIUMPH FUNDING CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TRIUMPH FUNDING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Feb 2005 |
Branch of: | TRIUMPH FUNDING CORP., NEW YORK (Company Number 2975674) |
Business ALEI: | 0810012 |
Annual report due: | 03 Feb 2006 |
Business address: | 42-26 28TH STREET, STE. 501, LONG ISLAND CITY, NY, 11101 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DARREN ARONOW | Officer | 42-26 28TH STREET, STE. 501, LONG ISLAND CITY, NY, 11101, United States | 154-30 17TH RD., WHITESTONE, NY, 11357, United States |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010441105 | 2022-02-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007321716 | 2021-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0002865760 | 2005-02-03 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information