Search icon

TRIDENT CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIDENT CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1993 (32 years ago)
Entity Number: 1774926
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 400 S. El Camino Real, Suite 1500, San Mateo, CA, United States, 94402

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
DONALD R. DIXON Chief Executive Officer 400 S. EL CAMINO REAL, SUITE 1500, SAN MATEO, CA, United States, 94402

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 400 S. EL CAMINO REAL, SUITE 1500, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 505 HAMILTON AVENUE, SUITE 200, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 400 S EL CAMINO REAL, SUITE 300, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 505 HAMILTON AVENUE, SUITE 200, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-11-01 Address 400 S EL CAMINO REAL, SUITE 300, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101038408 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230212000321 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
211109000870 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191104060816 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190225001224 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State