Search icon

TRINET ESSENTIAL FACILITIES XII, INC.

Company Details

Name: TRINET ESSENTIAL FACILITIES XII, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1994 (31 years ago)
Date of dissolution: 01 Feb 2010
Entity Number: 1852660
ZIP code: 10011
County: New York
Place of Formation: Maryland
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011
Principal Address: 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY SUGARMAN Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-10-25 2008-09-23 Address 1114 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-10-25 2008-09-23 Address 1114 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-09-27 2000-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-19 2000-10-25 Address ONE EMBARCADERO CENTER, 33RD FLOOR, SAN FRANCISCO, CA, 94111, 3722, USA (Type of address: Principal Executive Office)
1998-10-19 2000-10-25 Address ONE EMBARCADERO CENTER, 33RD FLOOR, SAN FRANCISCO, CA, 94111, 3722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100201000361 2010-02-01 CERTIFICATE OF TERMINATION 2010-02-01
080923002276 2008-09-23 BIENNIAL STATEMENT 2008-09-01
060921002505 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041025002595 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020905002424 2002-09-05 BIENNIAL STATEMENT 2002-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State