TRILON SERVICES NY, INC.

Name: | TRILON SERVICES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1918 (107 years ago) |
Entity Number: | 13585 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1200 17th st, suite 860, DENVER, CO, United States, 80202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANAND PALURI | Chief Executive Officer | 3141 BORDENTOWN AVE, PARLIN, NJ, United States, 08859 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-06-18 | Shares | Share type: PAR VALUE, Number of shares: 1100, Par value: 0.01 |
2024-07-15 | 2024-07-15 | Address | 500 SUMMIT LAKE DRIVE, SUITE 180, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 3141 BORDENTOWN AVE, PARLIN, NJ, 08859, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 420 COLUMBUS AVENUE, SUITE 202, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 1100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001332 | 2024-07-12 | CERTIFICATE OF AMENDMENT | 2024-07-12 |
240510001451 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
231213020314 | 2023-12-12 | AMENDMENT TO BIENNIAL STATEMENT | 2023-12-12 |
230411000593 | 2023-04-10 | CERTIFICATE OF AMENDMENT | 2023-04-10 |
220519000360 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State