Search icon

Tritium Card Services, Inc.

Branch

Company Details

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Status: Withdrawn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
Principal Address: 3375 PARK AVENUE SUITE 4000, WANTAGH, NY, 11793, USA
Mailing Address: 999 VANDERBILT BEACH ROAD SUITE 603, NAPLES, FL, 34108, USA
Purpose: DEBT COLLECTION

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
VINCENZO IACONO PRESIDENT 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA

SECRETARY

Name Role Address
VINCENZO IACONO SECRETARY 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA

VICE PRESIDENT

Name Role Address
MITCHELL LEVIN VICE PRESIDENT 3375 PARK AVENUE, SUITE 4000 WANTAGH, NY 11793 USA

DIRECTOR

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

Filings

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
201311723390 Annual Report 2013-02-15
201312235450 Statement of Change of Registered/Resident Agent Office 2013-02-12
201307469600 Application for Amended Certificate of Authority 2013-01-07
201307478800 Annual Report - Amended 2013-01-07
201290912800 Annual Report 2012-03-12

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State