Search icon

TRINET HR IV, LLC

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
946150
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10052922
State:
Alaska
Type:
Headquarter of
Company Number:
000-610-912
State:
Alabama
Type:
Headquarter of
Company Number:
28d9c444-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0558159
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20011201241
State:
COLORADO
Type:
Headquarter of
Company Number:
M00000001237
State:
FLORIDA
Type:
Headquarter of
Company Number:
000121071
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0609888
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
139086
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00170143
State:
ILLINOIS

History

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)

Filings

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