Search icon

TRICIL (N.Y.), INC.

Company Details

Name: TRICIL (N.Y.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1964 (61 years ago)
Entity Number: 174356
ZIP code: 10005
County: Jefferson
Place of Formation: New York
Principal Address: 18500 North Allied Way, Phoenix, AZ, United States, 85054
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRICIL (N.Y.), INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JULIA ARAMBULA Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001485869
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-10
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-10
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-10
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-10
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-10
Filing date:
2011-05-02
File:

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-03 2024-03-09 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-07 2020-03-03 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240309000383 2024-03-09 BIENNIAL STATEMENT 2024-03-09
220330003615 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200303061621 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-2344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006810 2018-03-07 BIENNIAL STATEMENT 2018-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State