Entity Name: | TRIRIGA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2008 (16 years ago) |
Date of dissolution: | 12 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | F08000005247 |
FEI/EIN Number | 88-0463336 |
Address: | 6720 Via Austi Parkway, Suite 500, Las Vegas, NE, 89119, US |
Mail Address: | 6720 VIA AUSTI PARKWAY, SUITE 500, LAS VEGAS, NV, 89119 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Adkins Mitchell | President | 600 Anton Blvd., Costa Mesa, CA, 92626 |
Name | Role | Address |
---|---|---|
Wiele Martin G. | Secretary | 11301 Burnet Rd, Austin, TX, 78758 |
Name | Role | Address |
---|---|---|
Sutula III Stanley J. | Treasurer | One New Orchard Road, Armonk, NY, 10504 |
Name | Role | Address |
---|---|---|
Doyle Jeffrey J. | Director | One New Orchard Road, Armonk, NY, 10504 |
Dillon Marian J. | Director | One New Orchard Road, Armonk, NY, 10504 |
Goldstein Mark | Director | One New Orchard Road, Armonk, NY, 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 6720 Via Austi Parkway, Suite 500, Las Vegas, NE 89119 | No data |
REGISTERED AGENT CHANGED | 2015-01-12 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 6720 Via Austi Parkway, Suite 500, Las Vegas, NE 89119 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-01-12 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-16 |
Reg. Agent Change | 2011-05-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-01 |
ADDRESS CHANGE | 2009-12-09 |
ANNUAL REPORT | 2009-03-09 |
Foreign Profit | 2008-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State