Search icon

TRILAND METALS AMERICAS INC.

Company Details

Name: TRILAND METALS AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1990 (34 years ago)
Entity Number: 1493818
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 151 WEST 42ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST 42ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YOKO FINNEY Chief Executive Officer 151 WEST 42ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 655 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 151 WEST 42ND STREET, 34TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-07-25 Address 655 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-03-09 2024-07-25 Address 655 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-04-27 2020-03-09 Address 655 3RD AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-01-28 2020-03-09 Address BOW BELLS HOUSE, BREAD STREET, LONDON, GBR (Type of address: Chief Executive Officer)
1997-01-28 2007-04-27 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-01-28 2020-03-09 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-01-12 1997-01-28 Address 520 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-31 1997-01-28 Address 6-3, MARUNOUCHI 2-CHOME, CHIYODE-KU, TOKYO 100-86, 00000, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725002166 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220805000807 2022-08-05 BIENNIAL STATEMENT 2020-12-01
200309002007 2020-03-09 BIENNIAL STATEMENT 2018-12-01
110930000386 2011-09-30 CERTIFICATE OF AMENDMENT 2011-09-30
070427000844 2007-04-27 CERTIFICATE OF CHANGE 2007-04-27
990106002123 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970128002130 1997-01-28 BIENNIAL STATEMENT 1996-12-01
950112000426 1995-01-12 CERTIFICATE OF AMENDMENT 1995-01-12
930331002088 1993-03-31 BIENNIAL STATEMENT 1992-12-01
921112000184 1992-11-12 CERTIFICATE OF CHANGE 1992-11-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State