Tritium Card Services, Inc.
Branch
Name: | Tritium Card Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 24 Jun 2008 (17 years ago) |
Date of Dissolution: | 20 Mar 2015 (10 years ago) |
Date of Status Change: | 20 Mar 2015 (10 years ago) |
Branch of: | Tritium Card Services, Inc., NEW YORK (Company Number 2376377) |
Identification Number: | 000448374 |
Place of Formation: | NEW YORK |
Purpose: | DEBT COLLECTION |
Principal Address: |
![]() |
Mailing Address: |
![]() |
Name | Role | Address |
---|---|---|
VINCENZO IACONO | PRESIDENT | 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA |
Name | Role | Address |
---|---|---|
VINCENZO IACONO | SECRETARY | 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA |
Name | Role | Address |
---|---|---|
MITCHELL LEVIN | VICE PRESIDENT | 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER PALDINO | DIRECTOR | 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA |
JEFFREY ZANARINI | DIRECTOR | 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
201557810180 | Annual Report | 2015-03-20 |
201557810450 | Application for Certificate of Withdrawal | 2015-03-20 |
201446497700 | Annual Report | 2014-09-23 |
201439570520 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324682240 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
This company hasn't received any reviews.
Date of last update: 29 May 2025
Sources: Rhode Island Department of State