Search icon

TRILOKE REALTY LLC

Company Details

Name: TRILOKE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 1998 (26 years ago)
Entity Number: 2300152
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 29TH STREET, SUITE 1009, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 WEST 29TH STREET, SUITE 1009, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-09-15 2012-09-27 Address 134 W 29TH ST. STE # 1009, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-08 2010-09-15 Address 134 W 29TH ST / 10TH FL, SUITE 1009, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-01 2008-09-08 Address 134 W 29TH ST / 10TH FL, SUITE 1008, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-10-08 2004-09-01 Address ATTN:EDMUND SCHAFFZIN ESQ, 888 SEVENTH AVE 45TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1998-09-23 2002-10-08 Address ATTN:EDMUND A. SCHAFFZIN,ESQ., 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141031006328 2014-10-31 BIENNIAL STATEMENT 2014-09-01
120927002010 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100915002126 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080908002068 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060822002289 2006-08-22 BIENNIAL STATEMENT 2006-09-01
040901002141 2004-09-01 BIENNIAL STATEMENT 2004-09-01
021008002240 2002-10-08 BIENNIAL STATEMENT 2002-09-01
001012002147 2000-10-12 BIENNIAL STATEMENT 2000-09-01
990518000095 1999-05-18 AFFIDAVIT OF PUBLICATION 1999-05-18
990518000090 1999-05-18 AFFIDAVIT OF PUBLICATION 1999-05-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State