Search icon

TRITEC ASSET MANAGEMENT, INC.

Print

Details

Entity Number 1552177

Status Active

NameTRITEC ASSET MANAGEMENT, INC.

CountyNew York

Date of registration 03 Jun 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 45 Research Way, Suite 100, EAST SETAUKET, NY, United States, 11733

Principal Address ZIP code 11733

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

ROBERT J COUGHLAN

Chief Executive Officer

45 RESEARCH WAY, SUITE 100, EAST SETAUKET, NY, United States, 11733

Licenses

Number Type End date

31CO0841776

CORPORATE BROKER

2026-08-13

31CO0957320

CORPORATE BROKER

2026-08-01

109909223

REAL ESTATE PRINCIPAL OFFICE

40KA0971152

REAL ESTATE SALESPERSON

2026-02-07

10401374502

REAL ESTATE SALESPERSON

2025-03-07

History

Start date End date Type Value

2023-06-01

2023-09-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-06-01

2023-06-01

Address

45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

2023-06-01

2023-06-01

Address

45 RESEARCH WAY, SUITE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

2022-03-30

2023-06-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-06-10

2023-06-01

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2021-03-17

2023-06-01

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2021-03-17

2021-06-10

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2003-02-27

2021-03-17

Address

45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

2003-02-27

2023-06-01

Address

45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

1991-06-03

2022-03-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230601005370

2023-06-01

BIENNIAL STATEMENT

2023-06-01

210610060580

2021-06-10

BIENNIAL STATEMENT

2021-06-01

210317000711

2021-03-17

CERTIFICATE OF CHANGE

2021-03-17

190604061575

2019-06-04

BIENNIAL STATEMENT

2019-06-01

170627006253

2017-06-27

BIENNIAL STATEMENT

2017-06-01

170315006027

2017-03-15

BIENNIAL STATEMENT

2015-06-01

130709002319

2013-07-09

BIENNIAL STATEMENT

2013-06-01

110708003000

2011-07-08

BIENNIAL STATEMENT

2011-06-01

090709003087

2009-07-09

BIENNIAL STATEMENT

2009-06-01

070802002269

2007-08-02

BIENNIAL STATEMENT

2007-06-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts