Name: | TRINET HR IV, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 1996 (29 years ago) |
Entity Number: | 1988896 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-14 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-14 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-02 | 2021-12-14 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-10-22 | 2021-12-14 | Address | 15 NORTHMILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-10-22 | 2020-01-02 | Address | 15 NORTHMILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004731 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220113000905 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
211214002012 | 2021-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-14 |
200102061236 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
191022000541 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State