Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRITON CONTAINER INTERNATIONAL, INCORPORATED OF NORTH AMERICA
Filing Information
F00000001774
N/A
03/30/2000
CA
ACTIVE
Principal Address
Changed: 07/20/2017
100 MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Changed: 07/20/2017
Mailing Address
Changed: 07/20/2017
100 MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Changed: 07/20/2017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/20/2017
Address Changed: 07/20/2017
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 07/20/2017
Address Changed: 07/20/2017
Officer/Director Detail
Name & Address
Title CEO, Director, Chairman
SONDEY, BRIAN M
Title SECRETARY, Director
Heiss, Carla L.
Title Director, CFO, Senior Vice President
PEARL, MICHAEL S.
Title Controller
Gallagher, Michelle
Title Treasurer
Glick, Jeremy
Title CEO, Director, Chairman
SONDEY, BRIAN M
c/o Triton Container International Limited
100 Manhattanville Road
Purchase, NY 10577
100 Manhattanville Road
Purchase, NY 10577
Title SECRETARY, Director
Heiss, Carla L.
100 Manhattanville Road
Purchase, NY 10577
Purchase, NY 10577
Title Director, CFO, Senior Vice President
PEARL, MICHAEL S.
c/o Triton Container International Limited
100 Manhattanville Road
Purchase, NY 10577
100 Manhattanville Road
Purchase, NY 10577
Title Controller
Gallagher, Michelle
100 Manhattanville Road
Purchase, NY 10577
Purchase, NY 10577
Title Treasurer
Glick, Jeremy
100 MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 02/24/2023 |
2024 | 01/30/2024 |
Document Images