Name: | TROVER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934290 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9390 BUNSEN PARKWAY, LOUISVILLE, KY, United States, 40220 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT BADER | Chief Executive Officer | 9390 BUNSEN PARKWAY, LOUISVILLE, KY, United States, 40220 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2022-09-21 | Address | 9390 BUNSEN PARKWAY, LOUISVILLE, KY, 40220, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2022-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-13 | 2003-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-21 | 2008-12-16 | Address | 1930 BISHOP LANE, SUITE 1400B, LOUISVILLE, KY, 40218, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2008-12-16 | Address | 1930 BISHOP LANE, SUITE 1400B, LOUISVILLE, KY, 40218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220921003460 | 2022-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-21 |
150709006160 | 2015-07-09 | BIENNIAL STATEMENT | 2015-06-01 |
130918006252 | 2013-09-18 | BIENNIAL STATEMENT | 2013-06-01 |
110718002091 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090508002722 | 2009-05-08 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State