Search icon

TRIUMPH PROGRAM ADMINISTRATORS, INC.

Branch

Company Details

Name: TRIUMPH PROGRAM ADMINISTRATORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 17 Jun 1994 (31 years ago)
Branch of: TRIUMPH PROGRAM ADMINISTRATORS, INC., NEW YORK (Company Number 1819087)
Business ID: 608297
State of Incorporation: NEW YORK
Principal Office Address: 501 5TH AVENEW YORK, NY 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role
ELISE KROLL Secretary

Treasurer

Name Role Address
ELISE KROLL Treasurer 501 FIFTH AVE, NEW YORK, NY 10017

Vice President

Name Role Address
DAVID ROSENBAUM Vice President 501 FIFTH AVE, NEW YORK, NY 10017
ELLIOTT KROLL Vice President No data

President

Name Role Address
FRANK NAPOLITANI President No data
STEPHEN SATLER President 50 FIFTH AVE, NEW YORK, NY 10017

Director

Name Role
SOL KROLL Director

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1997-11-17 Revocation
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-04-15 Annual Report
Annual Report Filed 1995-07-10 Annual Report
Name Reservation Form Filed 1994-06-17 Name Reservation

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State