Entity Name: | TRIUMPH PROGRAM ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Aug 1994 (31 years ago) |
Branch of: | TRIUMPH PROGRAM ADMINISTRATORS, INC., NEW YORK (Company Number 1819087) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | F94000004137 |
FEI/EIN Number | 133770615 |
Address: | 501 FIFTH AVE., NEW YORK, NY, 10019 |
Mail Address: | 501 FIFTH AVE., NEW YORK, NY, 10019 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
KROLL SOL | Director | 600 CANITOE ST., BEDFORD VILLAGE, NY, 10506 |
Name | Role | Address |
---|---|---|
NAPOLITANI FRANK L | President | P.O. BOX 486, CORNWALL, NY, 12518 |
Name | Role | Address |
---|---|---|
KROLL ELLIOTT M | Vice President | 32 LARRY'S LANE, PLEASANTVILLE, NY, 10570 |
Name | Role | Address |
---|---|---|
KROLL ELISE | Secretary | 1361 MADISON AVE., APT. 5C, NEW YORK, NY, 10128 |
Name | Role | Address |
---|---|---|
KROLL ELISE | Treasurer | 1361 MADISON AVE., APT. 5C, NEW YORK, NY, 10128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State